UKBizDB.co.uk

TASTE OF LEICESTERSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taste Of Leicestershire Limited. The company was founded 18 years ago and was given the registration number 05542154. The firm's registered office is in MALDON. You can find them at Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TASTE OF LEICESTERSHIRE LIMITED
Company Number:05542154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ

Director08 June 2022Active
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ

Director08 June 2022Active
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ

Director08 June 2022Active
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ

Director14 July 2022Active
The Studio, Cothayes House, Ansty, Dorchester, United Kingdom, DT2 7PJ

Director04 March 2022Active
Norton Field Farm, Norton Lane, Ingatestone, CM4 0LN

Secretary24 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 August 2005Active
Norton Field Farm, Norton Lane, Ingateston, CM4 0LN

Director24 August 2005Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director30 November 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 August 2005Active

People with Significant Control

Mrs Tracey Elizabeth Vallis
Notified on:04 March 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:The Studio, Cothayes House, Dorchester, United Kingdom, DT2 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Eugene Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.