Background WavePink WaveYellow Wave

UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD (02821506)

UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD (02821506) is an active UK company. incorporated on 26 May 1993. with registered office in University Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD has been registered for 32 years. Current directors include BATES, Julia Anne, DAVIS, Liam, SCHOFIELD, Matthew Ian Daine.

Company Number
02821506
Status
active
Type
ltd
Incorporated
26 May 1993
Age
32 years
Address
University Of Leicester Students, University Road, LE1 7RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Julia Anne, DAVIS, Liam, SCHOFIELD, Matthew Ian Daine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD

UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD is an active company incorporated on 26 May 1993 with the registered office located in University Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSITY OF LEICESTER STUDENTS' UNION TRADING LTD was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02821506

LTD Company

Age

32 Years

Incorporated 26 May 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

LEGORENSIA LIMITED
From: 16 August 1993To: 13 May 2010
SUBTLEISSUE LIMITED
From: 26 May 1993To: 16 August 1993
Contact
Address

University Of Leicester Students Union Percy Gee Building University Road, LE1 7RH,

Timeline

55 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
May 18
New Owner
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
47
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JARRAM, Nicola Esme

Active
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 14 Apr 2023

BATES, Julia Anne

Active
University Of Leicester Students, University RoadLE1 7RH
Born July 1978
Director
Appointed 01 Jul 2023

DAVIS, Liam

Active
University Of Leicester Students, University RoadLE1 7RH
Born January 1989
Director
Appointed 14 May 2024

SCHOFIELD, Matthew Ian Daine

Active
University Of Leicester Students, University RoadLE1 7RH
Born July 2004
Director
Appointed 01 Jul 2025

ANDERSON, Sarah-Jane

Resigned
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 01 Sept 2016
Resigned 27 Jan 2019

CREESE, Samantha

Resigned
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 28 Jan 2019
Resigned 05 May 2022

KIRK, Philip

Resigned
10 Newquay Drive, LeicesterLE3 8PY
Secretary
Appointed 05 Aug 1993
Resigned 31 Jul 2008

LAHER, Fatima

Resigned
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 05 May 2022
Resigned 27 Sept 2022

OUGHTON, Gareth James

Resigned
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 27 Sept 2022
Resigned 14 Apr 2023

PAGE, Trevor Andrew

Resigned
University Of Leicester Students, University RoadLE1 7RH
Secretary
Appointed 01 Mar 2010
Resigned 31 Aug 2016

ROADLEY, Harold Trevor

Resigned
123 Conway Drive, ShepshedLE12 9PN
Secretary
Appointed 01 Aug 2008
Resigned 01 Mar 2010

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 26 May 1993
Resigned 05 Aug 1993

BRAINT, John David

Resigned
7 Drury Lane, LeicesterLE2 5FD
Born October 1965
Director
Appointed 31 May 2000
Resigned 30 Jun 2007

BUCKLAND, Alexandra Elizabeth Mary

Resigned
42 Hamilton Street, LeicesterLE2 1FP
Born April 1972
Director
Appointed 05 Aug 1993
Resigned 01 Jul 1994

CHO, Catherine Li Lin

Resigned
69 Lorne Road, LeicesterLE2 1YH
Born March 1972
Director
Appointed 31 Aug 1993
Resigned 01 Jul 1994

CHUA, Stephanie

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born October 1980
Director
Appointed 20 Sept 2010
Resigned 30 Jun 2011

CLARKE, Diana

Resigned
Myrtle Cottage Peckleton Common Road, LeicesterLE9 7RF
Born August 1940
Director
Appointed 01 Apr 1997
Resigned 31 May 2000

DAVIS, Lily

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born March 1989
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2013

FARNWORTH, Robert Antony

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born October 1964
Director
Appointed 01 Aug 2015
Resigned 30 Jun 2016

FLATT, Dan

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born October 1989
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2014

GILBERT, Margaret Elizabeth Ann

Resigned
Jason Lodge, Lutterworth
Born January 1942
Director
Appointed 31 Aug 1993
Resigned 01 Apr 1997

HOLLAND, Rachel

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born October 1992
Director
Appointed 29 Jun 2015
Resigned 30 Jun 2017

JENKINS, Rhiannon

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born April 1999
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2023

JONES, Katherine Ann

Resigned
25 Howard Road, LeicesterLE2 1XG
Born July 1972
Director
Appointed 31 Aug 1993
Resigned 01 Jul 1994

JULIAN, Keith John

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born June 1946
Director
Appointed 20 Sept 2010
Resigned 30 Jun 2018

KELLY-WALSH, Sean

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born June 1991
Director
Appointed 01 Jul 2013
Resigned 26 Jun 2015

KING, Ian

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born June 1954
Director
Appointed 20 Sept 2010
Resigned 17 Jan 2012

KIRK, Philip

Resigned
10 Newquay Drive, LeicesterLE3 8PY
Born October 1946
Director
Appointed 05 Aug 1993
Resigned 31 Jul 2008

KNOWLES, Stuart Anthony

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born April 1959
Director
Appointed 16 Apr 2019
Resigned 30 Jun 2023

KUMARAN, Ambalavanar

Resigned
Knighton Lane East, LeicesterLE2 6FS
Born August 1967
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2010

LEONG, Julie Su Cheng

Resigned
69 Lorne Road, LeicesterLE2 1YH
Born December 1971
Director
Appointed 31 Aug 1993
Resigned 01 Jul 1994

MITCHELL, Alexander Morgan

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born September 1993
Director
Appointed 04 Jul 2016
Resigned 30 Jun 2017

MORAN, Amy

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born September 1994
Director
Appointed 01 Jul 2017
Resigned 05 May 2019

NEMBHARD, Mia Elizabeth

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born January 1998
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2021

NUTT, Alex

Resigned
University Of Leicester Students, University RoadLE1 7RH
Born April 1987
Director
Appointed 20 Sept 2010
Resigned 30 Jun 2012

Persons with significant control

5

1 Active
4 Ceased

Miss Mia Elizabeth Nembhard

Ceased
University Of Leicester Students, University RoadLE1 7RH
Born January 1998

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 01 Jul 2020
University Road, LeicesterLE1 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Miss Ogechi Obioha

Ceased
University Of Leicester Students, University RoadLE1 7RH
Born August 1996

Nature of Control

Significant influence or control as trust
Notified 05 May 2019
Ceased 30 Jun 2020

Miss Amy Moran

Ceased
University Of Leicester Students, University RoadLE1 7RH
Born September 1994

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2017
Ceased 30 Apr 2019

Mr Alex Mitchell

Ceased
University Of Leicester Students, University RoadLE1 7RH
Born September 1993

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
28 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 May 2010
NM06NM06
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Of Name Notice
17 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Dormant
13 March 1995
AAAnnual Accounts
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
224224
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 August 1993
MEM/ARTSMEM/ARTS
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
12 August 1993
287Change of Registered Office
Resolution
12 August 1993
RESOLUTIONSResolutions
Incorporation Company
26 May 1993
NEWINCIncorporation