Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
Company Information for

LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED

THE PHOENIX YARD, 5-9 UPPER BROWN STREET, LEICESTER, LEICESTERSHIRE, LE1 5TE,
Company Registration Number
03340619
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leicester Social Economy Consortium Ltd
LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED was founded on 1997-03-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Leicester Social Economy Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
 
Legal Registered Office
THE PHOENIX YARD
5-9 UPPER BROWN STREET
LEICESTER
LEICESTERSHIRE
LE1 5TE
Other companies in LE1
 
Filing Information
Company Number 03340619
Company ID Number 03340619
Date formed 1997-03-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BRAZIER
Company Secretary 2000-07-27
TIMOTHY JAMES ABBOTT
Director 2011-02-10
DAVID JOHN BRAZIER
Director 1997-07-09
WILLIAM MALCOLM MAXTED
Director 2016-09-20
FRAZER RODERIC CALDER ROBSON
Director 2006-10-10
VICTORIA ANNE STEPHENSON
Director 2016-02-01
JANE ELIZABETH TAYLOR
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER WRENCH
Director 2001-04-04 2011-09-21
MARTIN GEORGE LAIDLER
Director 2000-07-27 2010-03-26
JOHN WILLIAM FELLER
Director 2000-07-27 2001-02-01
DAVINA ANN MARTIN
Director 1999-02-09 2001-02-01
MARK TRISTRAM STOTT
Company Secretary 1997-03-26 2000-07-31
MARK TRISTRAM STOTT
Director 1997-03-26 2000-07-31
BAHADAR KALSI
Director 1997-03-26 2000-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRAZIER SHARP TRADING (LEICESTER) LIMITED Company Secretary 1996-07-29 CURRENT 1996-07-29 Dissolved 2014-08-14
DAVID JOHN BRAZIER SHELTER HOUSING ADVICE AND RESEARCH PROJECT (LEICESTER) LTD. Company Secretary 1991-06-27 CURRENT 1990-06-27 Active
DAVID JOHN BRAZIER HOMECOME LIMITED Director 2009-09-08 CURRENT 2004-03-31 Active
DAVID JOHN BRAZIER MERSEYSTRIDE CIC Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-03-03
DAVID JOHN BRAZIER SHARP PROPERTY MANAGEMENT SERVICES LTD. Director 2008-03-21 CURRENT 2008-03-21 Active
DAVID JOHN BRAZIER SOCIAL ENTERPRISE EAST MIDLANDS LTD Director 2008-03-04 CURRENT 2002-05-17 Dissolved 2016-11-22
DAVID JOHN BRAZIER SHARP TRADING (LEICESTER) LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2014-08-14
DAVID JOHN BRAZIER HITS HOMES TRUST LIMITED Director 1994-03-24 CURRENT 1994-03-24 Active
WILLIAM MALCOLM MAXTED SPRING PLACE (MANAGEMENT COMPANY) LIMITED Director 2018-01-25 CURRENT 2007-07-17 Active
WILLIAM MALCOLM MAXTED COMMERCIAL PROPERTY ANALYTICS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
FRAZER RODERIC CALDER ROBSON ZAK'S CAFE LIMITED Director 2018-07-01 CURRENT 2012-06-19 Active
FRAZER RODERIC CALDER ROBSON SHARP PROPERTY MANAGEMENT SERVICES LTD. Director 2015-02-10 CURRENT 2008-03-21 Active
FRAZER RODERIC CALDER ROBSON WBC DESIGN CO LTD Director 2013-04-30 CURRENT 2013-04-30 Active
FRAZER RODERIC CALDER ROBSON SHARP TRADING (LEICESTER) LIMITED Director 2007-01-25 CURRENT 1996-07-29 Dissolved 2014-08-14
FRAZER RODERIC CALDER ROBSON FRAZER ROBSON PLANNING LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2014-04-15
FRAZER RODERIC CALDER ROBSON SHELTER HOUSING ADVICE AND RESEARCH PROJECT (LEICESTER) LTD. Director 1991-09-19 CURRENT 1990-06-27 Active
VICTORIA ANNE STEPHENSON HITS HOMES TRUST LIMITED Director 2001-06-08 CURRENT 1994-03-24 Active
JANE ELIZABETH TAYLOR SHELTER HOUSING ADVICE AND RESEARCH PROJECT (LEICESTER) LTD. Director 2010-11-24 CURRENT 1990-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 033406190013
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 033406190014
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-14Statement of company's objects
2023-02-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES ABBOTT
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033406190012
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH01Director's details changed for Jeanette Ann Franklin on 2021-10-25
2021-10-24AP01DIRECTOR APPOINTED JEANETTE ANN FRANKLIN
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033406190011
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED MR WILLIAM MALCOLM MAXTED
2016-04-12AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MRS JANE ELIZABETH TAYLOR
2016-04-05AP01DIRECTOR APPOINTED MRS VICTORIA ANNE STEPHENSON
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRENCH
2011-11-05MG01Particulars of a mortgage or charge / charge no: 10
2011-05-20AP01DIRECTOR APPOINTED TIMOTHY JAMES ABBOTT
2011-04-19AR0126/03/11
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAIDLER
2010-04-23AR0126/03/10
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-19363aANNUAL RETURN MADE UP TO 26/03/09
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27363sANNUAL RETURN MADE UP TO 26/03/08
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sANNUAL RETURN MADE UP TO 26/03/07
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sANNUAL RETURN MADE UP TO 26/03/06
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sANNUAL RETURN MADE UP TO 26/03/05
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sANNUAL RETURN MADE UP TO 26/03/04
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-27363sANNUAL RETURN MADE UP TO 26/03/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-10363sANNUAL RETURN MADE UP TO 26/03/02
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-20363sANNUAL RETURN MADE UP TO 26/03/01
2001-04-19288aNEW DIRECTOR APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28288aNEW SECRETARY APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-07363sANNUAL RETURN MADE UP TO 26/03/00
2000-02-02288bDIRECTOR RESIGNED
2000-01-26288bDIRECTOR RESIGNED
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07363sANNUAL RETURN MADE UP TO 26/03/99
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05288aNEW DIRECTOR APPOINTED
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2011-11-05 Outstanding HITS HOMES TRUST LIMITED
LEGAL CHARGE 2009-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-12-12 Satisfied DAVID BRAZIER
LEGAL MORTGAGE 1999-06-23 Satisfied TRIODOS BANK NV
LEGAL CHARGE 1999-04-06 Satisfied URBAN REGENERATION AGENCY (KNOWN AS ENGLISH PARTNERSHIPS)
LEGAL CHARGE 1999-03-03 Satisfied LOCAL INVESTMENT FUND
MORTGAGE 1997-12-23 Satisfied LEICESTER CITY CHALLENGE LIMITED AND LEICESTERSHIRE CENTRE FOR INTEGRATED LIVING LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,165,079
Creditors Due After One Year 2012-03-31 £ 1,256,669
Creditors Due After One Year 2012-03-31 £ 1,256,669
Creditors Due After One Year 2011-03-31 £ 1,367,006
Creditors Due Within One Year 2013-03-31 £ 507,130
Creditors Due Within One Year 2012-03-31 £ 488,984
Creditors Due Within One Year 2012-03-31 £ 488,984
Creditors Due Within One Year 2011-03-31 £ 446,354
Provisions For Liabilities Charges 2011-03-31 £ 1,797

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 17,466
Current Assets 2012-03-31 £ 61,133
Current Assets 2012-03-31 £ 61,133
Current Assets 2011-03-31 £ 67,733
Debtors 2013-03-31 £ 17,333
Debtors 2012-03-31 £ 61,000
Debtors 2012-03-31 £ 61,000
Debtors 2011-03-31 £ 67,216
Secured Debts 2013-03-31 £ 1,223,723
Secured Debts 2012-03-31 £ 1,283,049
Secured Debts 2012-03-31 £ 1,283,049
Secured Debts 2011-03-31 £ 1,439,890
Shareholder Funds 2013-03-31 £ 1,170,175
Shareholder Funds 2012-03-31 £ 1,169,023
Shareholder Funds 2012-03-31 £ 1,169,023
Shareholder Funds 2011-03-31 £ 1,115,692
Tangible Fixed Assets 2013-03-31 £ 2,824,918
Tangible Fixed Assets 2012-03-31 £ 2,853,579
Tangible Fixed Assets 2012-03-31 £ 2,853,579
Tangible Fixed Assets 2011-03-31 £ 2,863,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
Trademarks
We have not found any records of LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LEICESTERSHIRE CENTRE FOR INTERGRATED LIVING LIMITED 2008-12-18 Outstanding
DEED OF RENTAL DEPOSIT TINSELTOWN (LEICESTER) LTD 2008-01-17 Outstanding

We have found 2 mortgage charges which are owed to LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED

Income
Government Income
We have not found government income sources for LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.