Advanced company searchLink opens in new window

LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE

Company number 03430968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
17 Oct 2023 TM01 Termination of appointment of Gary Sally Jacques as a director on 1 September 2022
17 Oct 2023 TM01 Termination of appointment of Monica Anne Glover as a director on 31 March 2023
17 Oct 2023 AP01 Appointment of Mr Mark Thomas Clements as a director on 1 April 2023
17 Oct 2023 AP01 Appointment of Reverend Paula Hunt as a director on 1 April 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 AD01 Registered office address changed from 15 Wellington Street Leicester LE1 6HH to Voluntary Action Leicester (Val) 9 Newarke Street Floor 2 Leicester LE1 5SN on 18 July 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Jun 2022 TM01 Termination of appointment of Jude Cohen as a director on 17 May 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 AP01 Appointment of Mr Neil Hemstock as a director on 28 January 2021
24 Nov 2020 AP01 Appointment of Miss Rachael Atkinson Millmoor as a director on 22 October 2020
24 Nov 2020 AP01 Appointment of Ms Jude Cohen as a director on 22 October 2020
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Gary Sally Jacques as a director on 3 March 2020
07 Apr 2020 AP01 Appointment of Ms Susan West as a director on 3 March 2020
06 Apr 2020 TM01 Termination of appointment of Mathew Scott Hulbert as a director on 3 March 2020
06 Apr 2020 TM01 Termination of appointment of Elisabeth Sutherland as a director on 3 March 2020
06 Apr 2020 TM01 Termination of appointment of Christopher Harris as a director on 3 March 2020
06 Apr 2020 TM02 Termination of appointment of Christopher Harris as a secretary on 3 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates