LEICESTER FANCY BOX COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEICESTER FANCY BOX COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978767

Incorporation date

05/05/1970

Size

Dormant

Contacts

Registered address

Registered address

Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1970)
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Change of share class name or designation
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 15/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/01/2023
Second filing of Confirmation Statement dated 2022-03-22
dot icon11/11/2022
Cessation of Pusterla 1880 S.P.A. as a person with significant control on 2021-12-31
dot icon11/11/2022
Notification of Pusterla 1880 Uk Ltd as a person with significant control on 2021-12-31
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon08/04/2021
Appointment of Mr Luca Meana as a director on 2021-03-01
dot icon07/04/2021
Notification of Pusterla 1880 S.P.A. as a person with significant control on 2021-03-01
dot icon07/04/2021
Cessation of Mark William Pollard as a person with significant control on 2021-03-01
dot icon07/04/2021
Cessation of Julie Ann Jarvis as a person with significant control on 2021-03-01
dot icon07/04/2021
Termination of appointment of Catherine Mary Pollard as a secretary on 2021-03-01
dot icon07/04/2021
Termination of appointment of Mark William Pollard as a director on 2021-03-01
dot icon07/04/2021
Termination of appointment of Julie Ann Jarvis as a director on 2021-03-01
dot icon07/04/2021
Termination of appointment of Catherine Mary Pollard as a director on 2021-03-01
dot icon07/04/2021
Termination of appointment of Peter Charles Conner as a director on 2021-03-01
dot icon01/02/2021
Satisfaction of charge 10 in full
dot icon11/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon25/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/11/2018
Change of details for Mr Mark William Pollard as a person with significant control on 2018-11-15
dot icon28/11/2018
Director's details changed for Mr Mark William Pollard on 2018-11-15
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/10/2017
Change of share class name or designation
dot icon05/10/2017
Resolutions
dot icon08/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/10/2016
Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon14/10/2016
Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon17/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/11/2015
Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon05/11/2015
Register(s) moved to registered office address Feldspar Close Enderby Leicester Leicestershire LE19 4SD
dot icon28/10/2015
Director's details changed for Mark William Pollard on 2015-10-15
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/01/2015
Termination of appointment of Brian Ronald Pollard as a director on 2014-12-15
dot icon05/01/2015
Resolutions
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon29/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/07/2012
Auditor's resignation
dot icon02/05/2012
Register(s) moved to registered inspection location
dot icon02/05/2012
Register inspection address has been changed
dot icon25/04/2012
Director's details changed for Mark William Pollard on 2012-04-24
dot icon25/04/2012
Director's details changed for Catherine Mary Pollard on 2012-04-24
dot icon25/04/2012
Director's details changed for Brian Ronald Pollard on 2012-04-24
dot icon25/04/2012
Director's details changed for Julie Ann Jarvis on 2012-04-24
dot icon25/04/2012
Director's details changed for Peter Charles Conner on 2012-04-24
dot icon25/04/2012
Secretary's details changed for Catherine Mary Pollard on 2012-04-24
dot icon31/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon05/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/07/2011
Resolutions
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon12/07/2011
Resolutions
dot icon04/11/2010
Director's details changed for Mark William Pollard on 2010-11-01
dot icon02/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mark William Pollard on 2009-11-04
dot icon04/11/2009
Director's details changed for Catherine Mary Pollard on 2009-11-04
dot icon04/11/2009
Director's details changed for Brian Ronald Pollard on 2009-11-04
dot icon04/11/2009
Director's details changed for Julie Ann Jarvis on 2009-11-04
dot icon04/11/2009
Director's details changed for Peter Charles Conner on 2009-11-04
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 12/10/08; full list of members
dot icon17/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 12/10/07; full list of members
dot icon06/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Resolutions
dot icon31/05/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 12/10/06; full list of members
dot icon18/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon03/11/2005
Return made up to 12/10/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Memorandum and Articles of Association
dot icon08/06/2005
Resolutions
dot icon15/11/2004
Return made up to 12/10/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 193 gloucester crescent wigston leicestershire LE18 4YH
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 12/10/03; full list of members
dot icon16/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2002
Return made up to 12/10/02; full list of members
dot icon15/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/11/2001
New director appointed
dot icon20/11/2001
Return made up to 12/10/01; full list of members
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Ad 04/07/01--------- £ si 1@1=1 £ ic 8000/8001
dot icon20/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/11/2000
Return made up to 12/10/00; full list of members
dot icon26/07/2000
Full group accounts made up to 2000-03-31
dot icon13/01/2000
Full group accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 12/10/99; full list of members
dot icon22/02/1999
Registered office changed on 22/02/99 from: 193 gloucester crescent wigston leicester LE18 4YD
dot icon21/01/1999
Full group accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 12/10/98; full list of members
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Auditor's resignation
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon28/11/1997
Return made up to 12/10/97; no change of members
dot icon25/09/1997
Full group accounts made up to 1997-03-31
dot icon06/12/1996
Return made up to 12/10/96; no change of members
dot icon24/09/1996
Full group accounts made up to 1996-03-31
dot icon02/01/1996
Return made up to 12/10/95; full list of members
dot icon08/11/1995
Full group accounts made up to 1995-03-31
dot icon17/03/1995
Director resigned
dot icon11/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 12/10/94; no change of members
dot icon03/10/1994
Particulars of mortgage/charge
dot icon17/08/1994
Full group accounts made up to 1994-03-31
dot icon10/11/1993
Return made up to 12/10/93; no change of members
dot icon03/10/1993
Full group accounts made up to 1993-03-31
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon06/11/1992
Return made up to 12/10/92; full list of members
dot icon21/08/1992
New director appointed
dot icon28/10/1991
Full group accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 12/10/91; no change of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Return made up to 27/11/90; no change of members
dot icon15/11/1989
Full group accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 12/10/89; full list of members
dot icon05/08/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
Registered office changed on 19/04/89 from: auburn works auburn road blaby leicestershire LE8 3DA
dot icon10/02/1989
Particulars of mortgage/charge
dot icon06/02/1989
Particulars of mortgage/charge
dot icon30/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Full group accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 26/10/88; full list of members
dot icon01/11/1988
New director appointed
dot icon18/11/1987
Return made up to 08/09/87; no change of members
dot icon18/11/1987
Full group accounts made up to 1987-03-31
dot icon13/05/1987
Particulars of mortgage/charge
dot icon03/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon03/02/1987
Annual return made up to 10/10/86
dot icon24/09/1973
Miscellaneous
dot icon05/05/1970
Miscellaneous
dot icon05/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meana, Luca
Director
01/03/2021 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEICESTER FANCY BOX COMPANY LIMITED

LEICESTER FANCY BOX COMPANY LIMITED is an(a) Active company incorporated on 05/05/1970 with the registered office located at Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER FANCY BOX COMPANY LIMITED?

toggle

LEICESTER FANCY BOX COMPANY LIMITED is currently Active. It was registered on 05/05/1970 .

Where is LEICESTER FANCY BOX COMPANY LIMITED located?

toggle

LEICESTER FANCY BOX COMPANY LIMITED is registered at Feldspar Close, Enderby, Leicester, Leicestershire LE19 4SD.

What does LEICESTER FANCY BOX COMPANY LIMITED do?

toggle

LEICESTER FANCY BOX COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEICESTER FANCY BOX COMPANY LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a dormant company made up to 2024-12-31.