University Of Leicester Students' Union Trading Ltd UNIVERSITY ROAD


Founded in 1993, University Of Leicester Students' Union Trading, classified under reg no. 02821506 is an active company. Currently registered at University Of Leicester Students LE1 7RH, University Road the company has been in the business for 31 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2010-05-13 University Of Leicester Students' Union Trading Ltd is no longer carrying the name Legorensia.

At the moment there are 2 directors in the the company, namely Julia B. and Archie R.. In addition one secretary - Nicola J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

University Of Leicester Students' Union Trading Ltd Address / Contact

Office Address University Of Leicester Students
Office Address2 Union Percy Gee Building
Town University Road
Post code LE1 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821506
Date of Incorporation Wed, 26th May 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Julia B.

Position: Director

Appointed: 01 July 2023

Archie R.

Position: Director

Appointed: 01 July 2023

Nicola J.

Position: Secretary

Appointed: 14 April 2023

Gareth O.

Position: Secretary

Appointed: 27 September 2022

Resigned: 14 April 2023

Fatima L.

Position: Secretary

Appointed: 05 May 2022

Resigned: 27 September 2022

Rhiannon J.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2023

Mia N.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2021

Ogechi O.

Position: Director

Appointed: 05 May 2019

Resigned: 30 June 2020

Stuart K.

Position: Director

Appointed: 16 April 2019

Resigned: 30 June 2023

Samantha C.

Position: Secretary

Appointed: 28 January 2019

Resigned: 05 May 2022

Gareth O.

Position: Director

Appointed: 21 August 2018

Resigned: 14 April 2023

Amy M.

Position: Director

Appointed: 01 July 2017

Resigned: 05 May 2019

Sarah-Jane A.

Position: Secretary

Appointed: 01 September 2016

Resigned: 27 January 2019

Alexander M.

Position: Director

Appointed: 04 July 2016

Resigned: 30 June 2017

Robert F.

Position: Director

Appointed: 01 August 2015

Resigned: 30 June 2016

Rachel H.

Position: Director

Appointed: 29 June 2015

Resigned: 30 June 2017

Michael R.

Position: Director

Appointed: 01 July 2014

Resigned: 26 June 2015

Peter R.

Position: Director

Appointed: 08 July 2013

Resigned: 28 March 2017

Sean K.

Position: Director

Appointed: 01 July 2013

Resigned: 26 June 2015

Dan F.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Catherine-Lily D.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2013

Stephanie C.

Position: Director

Appointed: 20 September 2010

Resigned: 30 June 2011

Keith J.

Position: Director

Appointed: 20 September 2010

Resigned: 30 June 2018

Ian K.

Position: Director

Appointed: 20 September 2010

Resigned: 17 January 2012

Alex N.

Position: Director

Appointed: 20 September 2010

Resigned: 30 June 2012

Trevor P.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 August 2016

Trevor P.

Position: Director

Appointed: 01 March 2010

Resigned: 31 August 2016

Harold R.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 March 2010

Ambalavanar K.

Position: Director

Appointed: 01 August 2008

Resigned: 20 September 2010

Harold R.

Position: Director

Appointed: 01 July 2007

Resigned: 01 March 2010

John B.

Position: Director

Appointed: 31 May 2000

Resigned: 30 June 2007

Diana C.

Position: Director

Appointed: 01 April 1997

Resigned: 31 May 2000

Julie L.

Position: Director

Appointed: 31 August 1993

Resigned: 01 July 1994

Katherine J.

Position: Director

Appointed: 31 August 1993

Resigned: 01 July 1994

Gary W.

Position: Director

Appointed: 31 August 1993

Resigned: 18 March 1994

Margaret G.

Position: Director

Appointed: 31 August 1993

Resigned: 01 April 1997

Catherine C.

Position: Director

Appointed: 31 August 1993

Resigned: 01 July 1994

Philip K.

Position: Director

Appointed: 05 August 1993

Resigned: 31 July 2008

Philip K.

Position: Secretary

Appointed: 05 August 1993

Resigned: 31 July 2008

Alexandra B.

Position: Director

Appointed: 05 August 1993

Resigned: 01 July 1994

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 May 1993

Resigned: 05 August 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 May 1993

Resigned: 05 August 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we established, there is University Of Leicester Students' Union from Leicester, England. This PSC is classified as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mia N. This PSC has significiant influence or control over the company,. The third one is Ogechi O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

University Of Leicester Students' Union

Percy Gee Building University Road, Leicester, LE1 7RH, England

Legal authority Charities Commision
Legal form Charity
Country registered United Kingdom
Place registered Companies House
Registration number 07303101
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mia N.

Notified on 1 July 2020
Ceased on 1 July 2020
Nature of control: significiant influence or control

Ogechi O.

Notified on 5 May 2019
Ceased on 30 June 2020
Nature of control: significiant influence or control

Amy M.

Notified on 4 July 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Alex M.

Notified on 6 July 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Legorensia May 13, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-07-31
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements