Background WavePink WaveYellow Wave

LEICESTERSHIRE WILDLIFE (SALES) LIMITED (02347573)

LEICESTERSHIRE WILDLIFE (SALES) LIMITED (02347573) is an active UK company. incorporated on 14 February 1989. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. LEICESTERSHIRE WILDLIFE (SALES) LIMITED has been registered for 37 years. Current directors include CARTER, Matthew, MOFFAT, Andrew Stewart, THORPE, Andrew Julian and 1 others.

Company Number
02347573
Status
active
Type
ltd
Incorporated
14 February 1989
Age
37 years
Address
The Old Mill, Leicester, LE3 5DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CARTER, Matthew, MOFFAT, Andrew Stewart, THORPE, Andrew Julian, TOMLINSON, Elizabeth Ann
SIC Codes
47110, 74901, 85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE WILDLIFE (SALES) LIMITED

LEICESTERSHIRE WILDLIFE (SALES) LIMITED is an active company incorporated on 14 February 1989 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. LEICESTERSHIRE WILDLIFE (SALES) LIMITED was registered 37 years ago.(SIC: 47110, 74901, 85590, 91040)

Status

active

Active since 37 years ago

Company No

02347573

LTD Company

Age

37 Years

Incorporated 14 February 1989

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Old Mill 9 Soar Lane Leicester, LE3 5DE,

Previous Addresses

Brocks Hill Environment Centre Washbrook Lane Oadby Leicestershire LE2 5JJ
From: 14 February 1989To: 3 December 2013
Timeline

10 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CARTER, Matthew

Active
9 Soar Lane, LeicesterLE3 5DE
Born May 1967
Director
Appointed 30 Aug 2022

MOFFAT, Andrew Stewart

Active
9 Soar Lane, LeicesterLE3 5DE
Born August 1962
Director
Appointed 25 Nov 2013

THORPE, Andrew Julian

Active
9 Soar Lane, LeicesterLE3 5DE
Born October 1967
Director
Appointed 27 Jun 2022

TOMLINSON, Elizabeth Ann

Active
9 Soar Lane, LeicesterLE3 5DE
Born February 1958
Director
Appointed 06 Feb 2002

FORGHAM, David Basil

Resigned
20 Grange Road, CoalvilleLE67 2BQ
Secretary
Appointed 21 Dec 2000
Resigned 30 Nov 2009

JONES, Roger

Resigned
Evington House Evington Park, LeicesterLE5 6DE
Secretary
Appointed 24 Nov 1994
Resigned 17 Dec 1996

MORLAND, Margaret

Resigned
9 Soar Lane, LeicesterLE3 5DE
Secretary
Appointed 30 Nov 2009
Resigned 26 Apr 2022

WRAGG, David William

Resigned
24 Shirley Avenue, LeicesterLE2 3NA
Secretary
Appointed 17 Dec 1996
Resigned 21 Dec 2000

WRAGG, David William

Resigned
24 Shirley Avenue, LeicesterLE2 3NA
Secretary
Appointed N/A
Resigned 24 Nov 1994

BENTLEY, Simon Jonathon Hugh

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born August 1964
Director
Appointed 01 Mar 2001
Resigned 22 Nov 2019

BULLOCK, John Arthur

Resigned
Marjon Green Road, LeicesterLE9 6RA
Born May 1932
Director
Appointed N/A
Resigned 24 Nov 1994

COLEMAN, John Clifford

Resigned
2 Marson Drive, NorthamptonNN6 7TD
Born June 1926
Director
Appointed 24 Nov 1994
Resigned 23 Sept 1997

CONNER, Margaret Jean

Resigned
Brocks Hill Environment Centre, OadbyLE2 5JJ
Born May 1958
Director
Appointed 30 Mar 2009
Resigned 21 Nov 2013

DIXON, Hugh Frederick

Resigned
The Old House 89 Town Green Street, LeicesterLE7 7NW
Born January 1934
Director
Appointed 24 Nov 1994
Resigned 30 Mar 2009

GRAHAM, Timothy Edwin

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born October 1979
Director
Appointed 25 Nov 2019
Resigned 19 Nov 2021

JONES, Roger

Resigned
Evington House Evington Park, LeicesterLE5 6DE
Born October 1940
Director
Appointed 24 Nov 1994
Resigned 17 Dec 1996

KIRWAN, Edward Oliver

Resigned
3 Pine Tree Garden, LeicesterLE2 5UT
Born April 1938
Director
Appointed N/A
Resigned 28 Oct 1993

LEATHEM, Susan

Resigned
58 High Street, NorthamptonNN6 6HT
Born December 1956
Director
Appointed 24 Nov 1994
Resigned 23 May 2000

SINGH, Michael Anthony

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born May 1960
Director
Appointed 06 Dec 2021
Resigned 14 Apr 2022

STAMMERS, Paul Granville

Resigned
4 Hawthorn Drive, Melton MowbrayLE13 0PQ
Born June 1948
Director
Appointed 19 Mar 2001
Resigned 09 Dec 2002

WRAGG, David William

Resigned
24 Shirley Avenue, LeicesterLE2 3NA
Born June 1936
Director
Appointed N/A
Resigned 30 Sept 2000

Persons with significant control

1

Soar Lane, LeicesterLE3 5DE

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

119

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Auditors Resignation Company
21 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288cChange of Particulars
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Auditors Resignation Company
13 September 1993
AUDAUD
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Legacy
23 March 1989
288288
Legacy
17 March 1989
224224
Legacy
28 February 1989
287Change of Registered Office
Incorporation Company
14 February 1989
NEWINCIncorporation