You are here: bizstats.co.uk > a-z index > L list > LC list

Lcci No1 Limited LEICESTER


Lcci No1 Limited was dissolved on 2023-05-02. Lcci No1 was a private limited company that was situated at Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, LE3 5BJ, Leicestershire, UNITED KINGDOM. This company (formally formed on 1994-10-18) was run by 3 directors and 1 secretary.
Director Scott K. who was appointed on 15 December 2015.
Director Kevin H. who was appointed on 29 November 2013.
Director Stuart D. who was appointed on 29 November 2013.
Moving on to the secretaries, we can name: Lesley Y. appointed on 01 July 2015.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2001-05-21, their previous name was Chamber Services. There is a second name change mentioned: previous name was The Leicestershire Chamber Of Commerce & Industry Training Company performed on 1999-08-02. The latest confirmation statement was filed on 2022-11-04 and last time the annual accounts were filed was on 31 March 2022. 2015-11-04 was the date of the latest annual return.

Lcci No1 Limited Address / Contact

Office Address Unit 1 - Bath Lane Mill Friars Mill
Office Address2 Bath Lane
Town Leicester
Post code LE3 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980066
Date of Incorporation Tue, 18th Oct 1994
Date of Dissolution Tue, 2nd May 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Scott K.

Position: Director

Appointed: 15 December 2015

Lesley Y.

Position: Secretary

Appointed: 01 July 2015

Kevin H.

Position: Director

Appointed: 29 November 2013

Stuart D.

Position: Director

Appointed: 29 November 2013

David C.

Position: Director

Appointed: 01 December 2013

Resigned: 16 June 2015

Paul B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 03 July 2015

Simon P.

Position: Director

Appointed: 07 March 2011

Resigned: 28 November 2013

Edward C.

Position: Director

Appointed: 19 May 2005

Resigned: 10 May 2011

Danielle G.

Position: Secretary

Appointed: 05 January 2004

Resigned: 03 March 2008

Clifford B.

Position: Secretary

Appointed: 28 November 2000

Resigned: 05 January 2004

Martin T.

Position: Director

Appointed: 03 December 1999

Resigned: 29 November 2013

Elizabeth O.

Position: Director

Appointed: 01 September 1997

Resigned: 01 July 1999

Jane B.

Position: Director

Appointed: 15 January 1997

Resigned: 31 August 2000

Keith H.

Position: Secretary

Appointed: 01 July 1996

Resigned: 28 November 2000

Moira S.

Position: Director

Appointed: 28 June 1996

Resigned: 03 December 1999

Brian F.

Position: Director

Appointed: 01 January 1995

Resigned: 03 December 1999

Kaushik B.

Position: Director

Appointed: 01 January 1995

Resigned: 03 December 1999

Keith H.

Position: Director

Appointed: 18 October 1994

Resigned: 28 November 2000

John A.

Position: Director

Appointed: 18 October 1994

Resigned: 30 June 1996

John A.

Position: Secretary

Appointed: 18 October 1994

Resigned: 30 June 1996

John T.

Position: Director

Appointed: 18 October 1994

Resigned: 29 November 2013

Company previous names

Chamber Services May 21, 2001
The Leicestershire Chamber Of Commerce & Industry Training Company August 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers
Accounts for a dormant company made up to 31st March 2022
filed on: 8th, November 2022
Free Download (10 pages)

Company search

Advertisements