LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE

Register to unlock more data on OkredoRegister

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430968

Incorporation date

09/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Voluntary Action Leicester (Val) 9 Newarke Street, Floor 2, Leicester LE1 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon15/02/2026
Termination of appointment of Neil Hemstock as a director on 2025-12-31
dot icon15/02/2026
Termination of appointment of Susan West as a director on 2026-02-02
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Mx Elan Kelly as a director on 2025-09-30
dot icon30/09/2025
Appointment of Dr Julie Fish as a director on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon17/09/2025
Termination of appointment of Mark Thomas Clements as a director on 2025-09-17
dot icon17/09/2025
Termination of appointment of Suzanne Melody Bradley Overton-Edwards as a director on 2025-09-17
dot icon17/09/2025
Termination of appointment of Rachael Atkinson Millmoor as a director on 2025-09-17
dot icon17/09/2025
Appointment of Mr Joseph Lester as a director on 2025-09-10
dot icon30/10/2024
Termination of appointment of Paula Hunt as a director on 2024-10-17
dot icon30/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2023
Appointment of Reverend Paula Hunt as a director on 2023-04-01
dot icon17/10/2023
Appointment of Mr Mark Thomas Clements as a director on 2023-04-01
dot icon17/10/2023
Termination of appointment of Monica Anne Glover as a director on 2023-03-31
dot icon17/10/2023
Termination of appointment of Gary Sally Jacques as a director on 2022-09-01
dot icon17/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Registered office address changed from 15 Wellington Street Leicester LE1 6HH to Voluntary Action Leicester (Val) 9 Newarke Street Floor 2 Leicester LE1 5SN on 2023-07-18
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-09-09 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Gary Michael
Director
02/10/2002 - 05/09/2006
4
Chenoweth, Kim
Director
20/10/1999 - 31/07/2000
1
Jones, Helen Victoria
Director
19/12/2013 - 12/08/2014
3
Morgan, Stephanie Jane
Director
14/04/2014 - 27/06/2015
2
Overton-Edwards, Suzanne Melody Bradley
Director
09/11/2017 - 17/09/2025
5

Persons with Significant Control

1
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 LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE is an(a) Active company incorporated on 09/09/1997 with the registered office located at Voluntary Action Leicester (Val) 9 Newarke Street, Floor 2, Leicester LE1 5SN. There are currently 3 active directors 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 LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE?

toggle

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE is currently Active. It was registered on 09/09/1997 .

Where is LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE located?

toggle

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE is registered at Voluntary Action Leicester (Val) 9 Newarke Street, Floor 2, Leicester LE1 5SN.

What does LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE do?

toggle

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE?

toggle

The latest filing was on 15/02/2026: Termination of appointment of Neil Hemstock as a director on 2025-12-31.