LEICESTER BLIND PUBLICATIONS LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
LEICESTER BLIND PUBLICATIONS LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
LEICESTER BLIND PUBLICATIONS LIMITED was incorporated 56 years ago on 11/07/1967 and has the registered number: 00910440. The accounts status is SMALL and accounts are next due on 31/12/2023.
LEICESTER BLIND PUBLICATIONS LIMITED was incorporated 56 years ago on 11/07/1967 and has the registered number: 00910440. The accounts status is SMALL and accounts are next due on 31/12/2023.
LEICESTER BLIND PUBLICATIONS LIMITED - LEICESTER
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
PROVINCIAL HOUSE
LEICESTER
LE1 6TE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROBERT EDWARD HOGAN | Dec 1955 | British | Director | 2021-02-04 | CURRENT |
MRS NATALIE LILY GILFILLAN-SPIKINGS | Secretary | 2023-06-26 | CURRENT | ||
MR HASEEB AHMAD | Nov 1969 | British | Director | 2023-06-16 | CURRENT |
JOHN KENNETH MOLD | Jan 1930 | British | Director | 1992-12-15 UNTIL 2006-10-14 | RESIGNED |
DR FREDERICK ALFRED THORPE | Oct 1913 | British | Director | RESIGNED | |
GORDON EDWARD DIFFEY | May 1952 | British | Secretary | 2001-03-16 UNTIL 2006-08-18 | RESIGNED |
JOSEPH PHILIP PARKINSON | Secretary | RESIGNED | |||
MRS SUSAN HOATH | Secretary | 2020-10-16 UNTIL 2023-09-20 | RESIGNED | ||
MR JOHN ROBERT LEWIS | British | Secretary | 2009-06-22 UNTIL 2016-02-01 | RESIGNED | |
MRS JENNY SUSAN PEARCE | Jan 1951 | British | Secretary | 2006-08-18 UNTIL 2009-06-22 | RESIGNED |
MR GLYN DANIEL REES-JONES | Secretary | 2017-10-12 UNTIL 2020-10-16 | RESIGNED | ||
MRS LOUISA HOSEGOOD | Nov 1973 | British | Director | 2018-01-16 UNTIL 2018-06-20 | RESIGNED |
MR GLYN DANIEL REES-JONES | Dec 1961 | British | Director | 2018-01-16 UNTIL 2020-10-16 | RESIGNED |
MR NIRMAL NARAYAN RAJAGOPALAN | Aug 1966 | British | Director | 2016-10-26 UNTIL 2018-10-13 | RESIGNED |
MRS JENNY SUSAN PEARCE | Jan 1951 | British | Director | 2009-06-22 UNTIL 2012-12-11 | RESIGNED |
MICHAEL CHARMAN | May 1920 | British | Director | RESIGNED | |
MR MICHAEL HUGH PEARSON | Jun 1942 | British | Director | 2018-01-16 UNTIL 2020-03-31 | RESIGNED |
MRS KATE NAISH | Mar 1976 | British | Director | 2019-10-06 UNTIL 2023-02-08 | RESIGNED |
MR WILL LEGGE | Aug 1979 | British | Director | 2021-08-26 UNTIL 2023-04-13 | RESIGNED |
ARTHUR WILLIAM JAMESON | Sep 1928 | British | Director | RESIGNED | |
MR ANTHONY JOHN HARROP | Jun 1948 | British | Director | 2018-06-20 UNTIL 2022-11-24 | RESIGNED |
DR ROBERT EDWARD HOGAN | Dec 1955 | British | Director | 2021-08-26 UNTIL 2022-12-30 | RESIGNED |
MRS SUSAN HOATH | Oct 1969 | British | Director | 2019-10-06 UNTIL 2023-09-20 | RESIGNED |
MR ROY ALAN HILL | Jan 1945 | British | Director | 2018-01-16 UNTIL 2021-08-26 | RESIGNED |
MR PAUL EDWARD BOTT | Dec 1971 | British | Director | 2012-12-11 UNTIL 2018-09-28 | RESIGNED |
ALEXANDER LLEWELLYN WALLACE CROMBIE | Jul 1943 | British | Director | 1997-12-09 UNTIL 2009-06-22 | RESIGNED |
BRIAN ERNEST EMBRY | Feb 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Leicestershire, Rutland And Wycliffe Society For The Blind (The) | 2016-04-06 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LEICESTER BLIND PUBLICATIONS LIMITED | 2019-12-10 | 31-03-2019 | £11 Cash £11 equity |
Dormant Company Accounts - LEICESTER BLIND PUBLICATIONS LIMITED | 2018-10-20 | 31-03-2018 | £11 Cash £11 equity |
Dormant Company Accounts - LEICESTER BLIND PUBLICATIONS LIMITED | 2017-10-27 | 31-03-2017 | £11 Cash £11 equity |
Dormant Company Accounts - LEICESTER BLIND PUBLICATIONS LIMITED | 2016-11-19 | 31-03-2016 | £11 Cash £11 equity |