This company is commonly known as Citizens Advice Leicestershire. The company was founded 14 years ago and was given the registration number 07186736. The firm's registered office is in LEICESTER. You can find them at 46 Humberstone Gate, , Leicester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CITIZENS ADVICE LEICESTERSHIRE |
---|---|---|
Company Number | : | 07186736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Humberstone Gate, Leicester, England, LE1 3PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 29 November 2017 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 24 January 2023 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 11 March 2010 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 11 March 2010 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 24 January 2023 | Active |
Flat 10, Swithland Court, Brand Hill, Woodhouse Eaves, Uk, LE12 8SS | Director | 15 January 2016 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 01 January 2012 | Active |
Unit 22, Reg's Way, Bardon Hill, Coalville, England, LE67 1UA | Director | 04 June 2015 | Active |
Clarence House, Humberstone Gate, Leicester, England, LE1 3PJ | Secretary | 11 March 2010 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 11 March 2010 | Active |
60, Charles Street, Leicester, England, LE1 1FB | Director | 01 January 2012 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 12 March 2010 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 01 January 2012 | Active |
Imperial House, St. Nicholas Circle, Leicester, England, LE1 4LF | Director | 27 September 2012 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 01 January 2012 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 11 March 2010 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 01 December 2020 | Active |
46, Humberstone Gate, Leicester, England, LE1 3PJ | Director | 29 November 2017 | Active |
4, Far Coton, Nuneaton, CV13 0PJ | Director | 11 March 2010 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 11 March 2010 | Active |
One Stop Shop, Wycliffe House, Gilmorton Road, Lutterworth, LE17 4DY | Director | 11 March 2010 | Active |
80-81, Woodgate, Loughborough, England, LE11 2XE | Director | 04 June 2015 | Active |
14, Jellicoe Way, Hinckley, LE10 1PB | Director | 11 March 2010 | Active |
Mr Richard Evans | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3rd Floor, 60, Charles Street, Leicester, England, LE1 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Change of constitution | Statement of companys objects. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-12 | Incorporation | Memorandum articles. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.