UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

14/04/2514 April 2025 Accounts for a small company made up to 2024-07-31

View Document

18/12/2418 December 2024 Termination of appointment of Archie Robinson as a director on 2024-06-28

View Document

18/12/2418 December 2024 Appointment of Ms Joshitha Venkataraman as a director on 2024-09-02

View Document

14/05/2414 May 2024 Appointment of Mr Liam Davis as a director on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

05/07/235 July 2023 Termination of appointment of Stuart Anthony Knowles as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Rhiannon Jenkins as a director on 2023-06-30

View Document

05/07/235 July 2023 Director's details changed for Julia Bates on 2023-07-01

View Document

05/07/235 July 2023 Appointment of Archie Robinson as a director on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Julia Bates as a director on 2023-07-01

View Document

10/05/2310 May 2023 Termination of appointment of Gareth James Oughton as a secretary on 2023-04-14

View Document

10/05/2310 May 2023 Appointment of Mrs Nicola Esme Jarram as a secretary on 2023-04-14

View Document

10/05/2310 May 2023 Termination of appointment of Gareth James Oughton as a director on 2023-04-14

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-07-31

View Document

27/09/2227 September 2022 Termination of appointment of Fatima Laher as a secretary on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Gareth James Oughton as a secretary on 2022-09-27

View Document

05/05/225 May 2022 Termination of appointment of Samantha Creese as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mrs Fatima Laher as a secretary on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-07-31

View Document

09/07/219 July 2021 Termination of appointment of Mia Elizabeth Nembhard as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Miss Rhiannon Jenkins as a director on 2021-07-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

11/08/2011 August 2020 CESSATION OF MIA ELIZABETH NEMBHARD AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF LEICESTER STUDENTS' UNION

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MISS MIA ELIZABETH NEMBHARD

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA NEMBHARD

View Document

30/06/2030 June 2020 CESSATION OF OGECHI OBIOHA AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR OGECHI OBIOHA

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS OGECHI OBIOHA

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMY MORAN

View Document

15/05/1915 May 2019 CESSATION OF AMY MORAN AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGECHI OBIOHA

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR STUART ANTHONY KNOWLES

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MISS SAMANTHA CREESE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY SARAH-JANE ANDERSON

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR GARETH JAMES OUGHTON

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JULIAN

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY MORAN

View Document

23/05/1823 May 2018 CESSATION OF ALEX MITCHELL AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOLLAND

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MITCHELL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS AMY MORAN

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR PAGE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR PAGE

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MRS SARAH-JANE ANDERSON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ALEXANDER MORGAN MITCHELL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNWORTH

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR ROBERT ANTONY FARNWORTH

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUBIN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KELLY-WALSH

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MS RACHEL HOLLAND

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAN FLATT

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR MICHAEL RUBIN

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PETER ROBERTSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR SEAN KELLY-WALSH

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN FLATT / 01/07/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR LILY DAVIS

View Document

15/07/1315 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DAN FLATT

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX NUTT

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MISS LILY DAVIS

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHUA

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMBALAVANAR KUMARAN

View Document

07/07/117 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MISS STEPHANIE CHUA

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR ALEX NUTT

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR KEITH JULIAN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR IAN KING

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBALAVANAR KUMARAN / 09/05/2010

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED LEGORENSIA LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

04/05/104 May 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 SECRETARY APPOINTED TREVOR ANDREW PAGE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD ROADLEY

View Document

04/03/104 March 2010 DIRECTOR APPOINTED TREVOR ANDREW PAGE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY HAROLD ROADLEY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP KIRK LOGGED FORM

View Document

05/08/085 August 2008 SECRETARY APPOINTED HAROLD TREVOR ROADLEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED AMBALAVANAR KUMARAN

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

13/03/9513 March 1995 EXEMPTION FROM APPOINTING AUDITORS 29/07/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 COMPANY NAME CHANGED SUBTLEISSUE LIMITED CERTIFICATE ISSUED ON 16/08/93

View Document

12/08/9312 August 1993 ALTER MEM AND ARTS 05/08/93

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

12/08/9312 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company