Background WavePink WaveYellow Wave

LEICESTER BLIND PUBLICATIONS LIMITED (00910440)

LEICESTER BLIND PUBLICATIONS LIMITED (00910440) is an active UK company. incorporated on 11 July 1967. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other publishing activities. LEICESTER BLIND PUBLICATIONS LIMITED has been registered for 58 years. Current directors include VOLLER, Jean, WRIGHT, Louise Elizabeth.

Company Number
00910440
Status
active
Type
ltd
Incorporated
11 July 1967
Age
58 years
Address
Provincial House, Leicester, LE1 6TE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
VOLLER, Jean, WRIGHT, Louise Elizabeth
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER BLIND PUBLICATIONS LIMITED

LEICESTER BLIND PUBLICATIONS LIMITED is an active company incorporated on 11 July 1967 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. LEICESTER BLIND PUBLICATIONS LIMITED was registered 58 years ago.(SIC: 58190)

Status

active

Active since 58 years ago

Company No

00910440

LTD Company

Age

58 Years

Incorporated 11 July 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Provincial House 37 New Walk Leicester, LE1 6TE,

Previous Addresses

16 New Walk Leicester LE1 6UB England
From: 3 September 2018To: 26 June 2023
Vista House 1a Salisbury Road Leicester LE1 7QR England
From: 5 October 2017To: 3 September 2018
80 Mount Street Nottingham NG1 6HH England
From: 29 July 2016To: 5 October 2017
Vista House 1a Salisbury Road Leicester LE1 7QR
From: 11 November 2013To: 29 July 2016
Margaret Road Leicester LE5 5FU
From: 11 July 1967To: 11 November 2013
Timeline

30 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Jul 67
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WRIGHT, Louise

Active
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 28 Jun 2024

VOLLER, Jean

Active
37 New Walk, LeicesterLE1 6TE
Born April 1955
Director
Appointed 10 Apr 2024

WRIGHT, Louise Elizabeth

Active
37 New Walk, LeicesterLE1 6TE
Born July 1974
Director
Appointed 10 Apr 2024

DIFFEY, Gordon Edward

Resigned
22 Saint Marys Road, OakhamLE15 8SU
Secretary
Appointed 16 Mar 2001
Resigned 18 Aug 2006

GILFILLAN-SPIKINGS, Natalie Lily

Resigned
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 26 Jun 2023
Resigned 28 Jun 2024

HOATH, Susan

Resigned
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 16 Oct 2020
Resigned 20 Sept 2023

LEWIS, John Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2016

PARKINSON, Joseph Philip

Resigned
28 Holmfield Avenue, LeicesterLE2 2BF
Secretary
Appointed N/A
Resigned 16 Mar 2001

PEARCE, Jenny Susan

Resigned
Shieling 9 Mill Grove, OakhamLE15 7EY
Secretary
Appointed 18 Aug 2006
Resigned 22 Jun 2009

REES-JONES, Glyn Daniel

Resigned
New Walk, LeicesterLE1 6UB
Secretary
Appointed 12 Oct 2017
Resigned 16 Oct 2020

AHMAD, Haseeb

Resigned
37 New Walk, LeicesterLE1 6TE
Born November 1969
Director
Appointed 16 Jun 2023
Resigned 10 Apr 2024

BOTT, Paul Edward

Resigned
New Walk, LeicesterLE1 6UB
Born December 1971
Director
Appointed 11 Dec 2012
Resigned 28 Sept 2018

CHARMAN, Michael

Resigned
40 Bankart Avenue, LeicesterLE2 2DB
Born May 1920
Director
Appointed N/A
Resigned 09 Feb 1993

CROMBIE, Alexander Llewellyn Wallace

Resigned
Elton House 47 High St East, OakhamLE15 9PY
Born July 1943
Director
Appointed 09 Dec 1997
Resigned 22 Jun 2009

EMBRY, Brian Ernest

Resigned
Park House Cottage, GaddesbyLE7 4WF
Born February 1933
Director
Appointed N/A
Resigned 03 Dec 1997

HARROP, Anthony John

Resigned
New Walk, LeicesterLE1 6UB
Born June 1948
Director
Appointed 20 Jun 2018
Resigned 24 Nov 2022

HILL, Roy Alan

Resigned
New Walk, LeicesterLE1 6UB
Born January 1945
Director
Appointed 16 Jan 2018
Resigned 26 Aug 2021

HOATH, Susan

Resigned
37 New Walk, LeicesterLE1 6TE
Born October 1969
Director
Appointed 06 Oct 2019
Resigned 20 Sept 2023

HOGAN, Robert Edward

Resigned
New Walk, LeicesterLE1 6UB
Born December 1955
Director
Appointed 26 Aug 2021
Resigned 30 Dec 2022

HOGAN, Robert Edward

Resigned
37 New Walk, LeicesterLE1 6TE
Born December 1955
Director
Appointed 04 Feb 2021
Resigned 10 Apr 2024

HOSEGOOD, Louisa

Resigned
1a Salisbury Road, LeicesterLE1 7QR
Born November 1973
Director
Appointed 16 Jan 2018
Resigned 20 Jun 2018

JAMESON, Arthur William

Resigned
10 Oakside Close, LeicesterLE5 6SN
Born September 1928
Director
Appointed N/A
Resigned 02 Aug 1999

LEGGE, Will

Resigned
New Walk, LeicesterLE1 6UB
Born August 1979
Director
Appointed 26 Aug 2021
Resigned 13 Apr 2023

MOLD, John Kenneth

Resigned
36 Linden Drive, LeicesterLE5 6AH
Born January 1930
Director
Appointed 15 Dec 1992
Resigned 14 Oct 2006

NAISH, Kate

Resigned
New Walk, LeicesterLE1 6UB
Born March 1976
Director
Appointed 06 Oct 2019
Resigned 08 Feb 2023

PEARCE, Jenny Susan

Resigned
Margaret RoadLE5 5FU
Born January 1951
Director
Appointed 22 Jun 2009
Resigned 11 Dec 2012

PEARSON, Michael Hugh

Resigned
New Walk, LeicesterLE1 6UB
Born June 1942
Director
Appointed 16 Jan 2018
Resigned 31 Mar 2020

RAJAGOPALAN, Nirmal Narayan

Resigned
1a Salisbury Road, LeicesterLE1 7QR
Born August 1966
Director
Appointed 26 Oct 2016
Resigned 13 Oct 2018

REES-JONES, Glyn Daniel

Resigned
New Walk, LeicesterLE1 6UB
Born December 1961
Director
Appointed 16 Jan 2018
Resigned 16 Oct 2020

THORPE, Frederick Alfred, Dr

Resigned
502 Bradgate Road, LeicesterLE6 0HB
Born October 1913
Director
Appointed N/A
Resigned 24 Oct 1995

Persons with significant control

1

Salisbury Road, LeicesterLE1 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Auditors Resignation Company
14 April 2025
AUDAUD
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
15 April 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 July 1967
NEWINCIncorporation