LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5TE

Company number 03340619
Status Active
Incorporation Date 26 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PHOENIX YARD, 5-9 UPPER BROWN STREET, LEICESTER, LEICESTERSHIRE, LE1 5TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr William Malcolm Maxted as a director on 20 September 2016; Annual return made up to 26 March 2016 no member list. The most likely internet sites of LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED are www.leicestersocialeconomyconsortium.co.uk, and www.leicester-social-economy-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Leicester Social Economy Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03340619. Leicester Social Economy Consortium Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Leicester Social Economy Consortium Limited is The Phoenix Yard 5 9 Upper Brown Street Leicester Leicestershire Le1 5te. The company`s financial liabilities are £214.44k. It is £-27.39k against last year. The cash in hand is £5.29k. It is £-0.62k against last year. And the total assets are £41.08k, which is £6.16k against last year. BRAZIER, David John is a Secretary of the company. ABBOTT, Timothy James is a Director of the company. BRAZIER, David John is a Director of the company. MAXTED, William Malcolm is a Director of the company. ROBSON, Frazer Roderic Calder is a Director of the company. STEPHENSON, Victoria Anne is a Director of the company. TAYLOR, Jane Elizabeth is a Director of the company. Secretary STOTT, Mark Tristram has been resigned. Director FELLER, John William has been resigned. Director KALSI, Bahadar has been resigned. Director LAIDLER, Martin George has been resigned. Director MARTIN, Davina Ann has been resigned. Director STOTT, Mark Tristram has been resigned. Director WRENCH, Jonathan Peter has been resigned. The company operates in "Development of building projects".


leicester social economy consortium Key Finiance

LIABILITIES £214.44k
-12%
CASH £5.29k
-11%
TOTAL ASSETS £41.08k
+17%
All Financial Figures

Current Directors

Secretary
BRAZIER, David John
Appointed Date: 27 July 2000

Director
ABBOTT, Timothy James
Appointed Date: 10 February 2011
77 years old

Director
BRAZIER, David John
Appointed Date: 09 July 1997
72 years old

Director
MAXTED, William Malcolm
Appointed Date: 20 September 2016
72 years old

Director
ROBSON, Frazer Roderic Calder
Appointed Date: 10 October 2006
73 years old

Director
STEPHENSON, Victoria Anne
Appointed Date: 01 February 2016
57 years old

Director
TAYLOR, Jane Elizabeth
Appointed Date: 01 February 2016
70 years old

Resigned Directors

Secretary
STOTT, Mark Tristram
Resigned: 31 July 2000
Appointed Date: 26 March 1997

Director
FELLER, John William
Resigned: 01 February 2001
Appointed Date: 27 July 2000
87 years old

Director
KALSI, Bahadar
Resigned: 01 January 2000
Appointed Date: 26 March 1997
63 years old

Director
LAIDLER, Martin George
Resigned: 26 March 2010
Appointed Date: 27 July 2000
68 years old

Director
MARTIN, Davina Ann
Resigned: 01 February 2001
Appointed Date: 09 February 1999
72 years old

Director
STOTT, Mark Tristram
Resigned: 31 July 2000
Appointed Date: 26 March 1997
65 years old

Director
WRENCH, Jonathan Peter
Resigned: 21 September 2011
Appointed Date: 04 April 2001
64 years old

LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Appointment of Mr William Malcolm Maxted as a director on 20 September 2016
12 Apr 2016
Annual return made up to 26 March 2016 no member list
05 Apr 2016
Appointment of Mrs Jane Elizabeth Taylor as a director on 1 February 2016
05 Apr 2016
Appointment of Mrs Victoria Anne Stephenson as a director on 1 February 2016
...
... and 64 more events
03 Jan 1998
Particulars of mortgage/charge
14 Aug 1997
Memorandum and Articles of Association
14 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1997
New director appointed
26 Mar 1997
Incorporation

LEICESTER SOCIAL ECONOMY CONSORTIUM LIMITED Charges

3 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Hits Homes Trust Limited
Description: F/H property being land and buildings on the west side of…
29 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251 belgrave gate leicester t/n LT341159 by way of fixed…
20 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 253 and 255 belgrave gate leicester…
15 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of upper brown street…
15 January 2004
Debenture
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Satisfied on 12 March 2004
Persons entitled: David Brazier
Description: F/Hold property known as land and buildings on the west…
23 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 12 March 2004
Persons entitled: Triodos Bank Nv
Description: F/H property k/a land and buildings on the west side of…
6 April 1999
Legal charge
Delivered: 22 April 1999
Status: Satisfied on 8 January 2004
Persons entitled: Urban Regeneration Agency (Known as English Partnerships)
Description: The f/h property k/a 5, 7 and 9 upper brown street…
3 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 12 March 2004
Persons entitled: Local Investment Fund
Description: Land and buildings on the west side of upper brown street…
23 December 1997
Mortgage
Delivered: 3 January 1998
Status: Satisfied on 8 January 2004
Persons entitled: Leicester City Challenge Limited and Leicestershire Centre for Integrated Living Limited
Description: 5/9 upper brown street leicester.