Company Information for LEICESTERSHIRE FOOD LINKS LIMITED
WYMESWOLD LODGE COTTAGE, 209 NARROW LANE, WYMESWOLD, LEICESTERSHIRE, LE12 6SD,
|
Company Registration Number
03861756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LEICESTERSHIRE FOOD LINKS LIMITED | |
Legal Registered Office | |
WYMESWOLD LODGE COTTAGE 209 NARROW LANE WYMESWOLD LEICESTERSHIRE LE12 6SD Other companies in LE10 | |
Company Number | 03861756 | |
---|---|---|
Company ID Number | 03861756 | |
Date formed | 1999-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 13:45:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH RACHEL FIELD |
||
SANDRA ELIZABETH HERBERT |
||
SARAH ANNE HOOPER |
||
SUSAN LEES RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERIC CROOKES |
Director | ||
IAN ROBERT JALLAND |
Company Secretary | ||
ALISON MARGARET BENNETT |
Director | ||
IAN ROBERT JALLAND |
Director | ||
ELIZABETH CAUSON |
Director | ||
SHEENA DOLORES DENTON |
Director | ||
LEICESTERSHIRE FOOD LINKS LTD |
Director | ||
CATHERINE GANDA |
Director | ||
ANDREW WINCOTT |
Director | ||
SPENCER GRAHAM CRAVEN |
Director | ||
BEN STANLEY |
Director | ||
KARL LETTEN |
Director | ||
SIMON MORGAN |
Director | ||
ROGER JONES |
Director | ||
NAOMI DIAMOND |
Director | ||
GRAEME RICHARD MATRAVERS |
Director | ||
ALEXANDER SCOTT DUTHIE |
Director | ||
ALEXANDER SCOTT DUTHIE |
Company Secretary | ||
STEVEN JOHN PEACE |
Director | ||
CAROLINE JAYNE ELLIS |
Director | ||
NAOMI DIAMOND |
Company Secretary | ||
WILLIAM BARRIE HAYWARD |
Director | ||
PETER CHRISTOPHER PEILE HARRIS |
Director | ||
ALEXANDER SCOTT DUTHIE |
Company Secretary | ||
ALEXANDER SCOTT DUTHIE |
Director | ||
VIVIENNE FLOWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ARTHUR RANK CENTRE | Director | 2016-01-14 | CURRENT | 2003-10-01 | Active | |
EAST MIDLANDS MARKETS AND EVENTS LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
GOOD FOOD ENTERPRISES LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM C/O Abrahamson Foster Ltd Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JALLAND | |
TM02 | Termination of appointment of Ian Robert Jalland on 2015-03-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET BENNETT | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA DENTON | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT JALLAND | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEICESTERSHIRE FOOD LINKS LTD | |
AP01 | DIRECTOR APPOINTED MR JOHN ERIC CROOKES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM WYMESWOLD LODGE COTTAGE NARROW LANE WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6SD UNITED KINGDOM | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED LEICESTERSHIRE FOOD LINKS LTD | |
AR01 | 19/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS SHEENA DOLORES DENTON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CAUSON | |
AP01 | DIRECTOR APPOINTED MISS SARAH RACHEL FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WINCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GANDA | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WINCOTT / 09/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 19/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER CRAVEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GANDA / 23/02/2010 | |
AR01 | 19/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HOOPER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH HERBERT / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER GRAHAM CRAVEN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET BENNETT / 10/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL LETTEN | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE GANDA | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 167 ETHEL ROAD EVINGTON LEICESTER LE5 4WA | |
288a | DIRECTOR APPOINTED MR BEN STANLEY | |
288a | DIRECTOR APPOINTED MR SIMON MORGAN | |
288a | DIRECTOR APPOINTED MRS ALISON MARGARET BENNETT | |
288a | DIRECTOR APPOINTED MRS SUSAN LEES RICHARDSON | |
288a | DIRECTOR APPOINTED MR SPENCER GRAHAM CRAVEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER JONES | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/10/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME MATRAVERS | |
288a | DIRECTOR APPOINTED MR ANDREW WINCOTT | |
288a | DIRECTOR APPOINTED MR KARL LETTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR NAOMI DIAMOND | |
288a | DIRECTOR APPOINTED MRS SARAH HOOPER | |
288a | DIRECTOR APPOINTED MRS SANDRA HERBERT | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 19/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/06 | |
363s | ANNUAL RETURN MADE UP TO 19/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 4 GRANGE COTTAGES NAILSTONE NUNEATON CV13 0QN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | ANNUAL RETURN MADE UP TO 19/10/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due Within One Year | 2011-11-01 | £ 11,255 |
---|
Creditors and other liabilities
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 LEICESTERSHIRE FOOD LINKS LIMITED
Cash Bank In Hand | 2011-11-01 | £ 15,722 |
---|---|---|
Current Assets | 2011-11-01 | £ 17,171 |
Debtors | 2011-11-01 | £ 1,449 |
Shareholder Funds | 2011-11-01 | £ 5,916 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |