Background WavePink WaveYellow Wave

LEICESTER TIGERS LIMITED (03199759)

LEICESTER TIGERS LIMITED (03199759) is an active UK company. incorporated on 16 May 1996. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LEICESTER TIGERS LIMITED has been registered for 29 years. Current directors include PINCHEN, Andrea Claire, TOM, Peter William Gregory.

Company Number
03199759
Status
active
Type
ltd
Incorporated
16 May 1996
Age
29 years
Address
The Clubhouse, Leicester, LE2 7TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PINCHEN, Andrea Claire, TOM, Peter William Gregory
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER TIGERS LIMITED

LEICESTER TIGERS LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LEICESTER TIGERS LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03199759

LTD Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

The Clubhouse Aylestone Road Leicester, LE2 7TR,

Timeline

5 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 20
Director Joined
May 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PINCHEN, Andrea Claire

Active
The Clubhouse, LeicesterLE2 7TR
Born February 1967
Director
Appointed 22 May 2020

TOM, Peter William Gregory

Active
Aylestone Road, LeicesterLE2 7TR
Born July 1940
Director
Appointed 13 Oct 1997

FERGUSON, Michael Craig Maxwell

Resigned
38 Shirley Road, LeicesterLE2 3LJ
Secretary
Appointed 16 May 1996
Resigned 13 Oct 1997

FORD, Mary

Resigned
The Clubhouse, LeicesterLE2 7TR
Secretary
Appointed 15 Oct 1999
Resigned 21 Oct 2022

HARRISON, Robert John

Resigned
Oaks House Carlton Road, LeicesterLE8 0PE
Secretary
Appointed 14 Jul 1999
Resigned 24 Nov 1999

JONES, John Adrian

Resigned
11 Sidney Road, LeicesterLE2 3JS
Secretary
Appointed 25 Nov 1998
Resigned 14 Jul 1999

SMITH, Philip Michael Forster

Resigned
19 Bowers Way, HarpendenAL5 4EP
Secretary
Appointed 13 Oct 1997
Resigned 25 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 1996
Resigned 16 May 1996

COHEN, Simon Joshua

Resigned
The Clubhouse, LeicesterLE2 7TR
Born October 1956
Director
Appointed 01 Jul 2014
Resigned 11 May 2020

MITCHELL, Craig Lancelot

Resigned
The Manor House, LeicesterLE7 9JR
Born January 1951
Director
Appointed 16 May 1996
Resigned 13 Oct 1997

WHEELER, Peter John

Resigned
Aylestone Road, LeicesterLE2 7TR
Born November 1948
Director
Appointed 13 Oct 1997
Resigned 30 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 1996
Resigned 16 May 1996

Persons with significant control

1

Aylestone Road, LeicesterLE2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
353353
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
20 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
20 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
11 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Miscellaneous
6 July 1998
MISCMISC
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
16 May 1996
NEWINCIncorporation