Background WavePink WaveYellow Wave

LEICESTERSHIRE BUSINESS SCHOOL LIMITED (03616676)

LEICESTERSHIRE BUSINESS SCHOOL LIMITED (03616676) is an active UK company. incorporated on 17 August 1998. with registered office in The Gateway Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. LEICESTERSHIRE BUSINESS SCHOOL LIMITED has been registered for 27 years. Current directors include MUDDIMER, Debbie Leanne, OLDROYD, Simon David, Dr.

Company Number
03616676
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
Trinity House, The Gateway Leicester, LE1 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MUDDIMER, Debbie Leanne, OLDROYD, Simon David, Dr
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE BUSINESS SCHOOL LIMITED

LEICESTERSHIRE BUSINESS SCHOOL LIMITED is an active company incorporated on 17 August 1998 with the registered office located in The Gateway Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. LEICESTERSHIRE BUSINESS SCHOOL LIMITED was registered 27 years ago.(SIC: 70229, 85590)

Status

active

Active since 27 years ago

Company No

03616676

LTD Company

Age

27 Years

Incorporated 17 August 1998

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 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

MEAUJO (387) LIMITED
From: 17 August 1998To: 9 October 1998
Contact
Address

Trinity House De Montfort University The Gateway Leicester, LE1 9BH,

Timeline

17 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Sept 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Jun 2020

MUDDIMER, Debbie Leanne

Active
Trinity House, The Gateway LeicesterLE1 9BH
Born April 1980
Director
Appointed 19 Jan 2024

OLDROYD, Simon David, Dr

Active
Trinity House, The Gateway LeicesterLE1 9BH
Born January 1969
Director
Appointed 10 May 2021

BURGESS, Donna

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Secretary
Appointed 05 Jul 2016
Resigned 01 Jun 2018

HEATH, Tony

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Secretary
Appointed 01 Jun 2018
Resigned 26 Jun 2020

HOWICK-BAKER, Raymond John

Resigned
17 Rearsby Road, LeicesterLE7 4UD
Secretary
Appointed 13 Nov 1998
Resigned 31 Aug 2000

JENKYN, Rebecca

Resigned
Elms Drive, LoughboroughLE12 8AF
Secretary
Appointed 27 Oct 2008
Resigned 21 Mar 2016

MACKINTOSH, Mary

Resigned
38 Knighton Church Road, LeicesterLE2 3JH
Secretary
Appointed 14 Jun 2005
Resigned 31 Jan 2008

OZDOWSKI, Adam Antoni

Resigned
Church Walk, Market HarboroughLE16 8AE
Secretary
Appointed 31 Jan 2008
Resigned 28 Aug 2008

REVELL, Elizabeth Helen Windeyer

Resigned
38 Hawthorn Avenue, LeicesterLE4 4HJ
Secretary
Appointed 31 Aug 2000
Resigned 31 Oct 2004

SANDHU, Harpreet Singh

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Secretary
Appointed 21 Mar 2016
Resigned 05 Jul 2016

WELLS, Alison

Resigned
Wych Elm Road, LeicesterLE2 4EF
Secretary
Appointed 28 Aug 2008
Resigned 27 Oct 2008

WELLS, Alison

Resigned
2 Firs Close, Houghton On The HillLE7 9GF
Secretary
Appointed 01 Nov 2004
Resigned 14 Jun 2005

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 17 Aug 1998
Resigned 13 Nov 1998

ASCH, David Conrad, Professor

Resigned
30 Erringtons Close, OadbyLE2 4RP
Born January 1948
Director
Appointed 11 Jul 2003
Resigned 12 Jul 2010

BARKER, Kenneth, Professor

Resigned
Bramshott Church Road, SurbitonKT6 5HH
Born June 1934
Director
Appointed 13 Nov 1998
Resigned 31 Aug 1999

BROWN, Dana Lynn

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Born July 1971
Director
Appointed 05 Jul 2016
Resigned 23 Nov 2020

BROWN, Michael Alan, Professor

Resigned
53 Tynedale Road, LoughboroughLE11 3TA
Born May 1946
Director
Appointed 13 Nov 1998
Resigned 01 Sept 2000

BROWNE, Benjamin

Resigned
The Newarke, LeicesterLE2 7BY
Born June 1969
Director
Appointed 12 Nov 2020
Resigned 30 Jun 2021

COLLOP, Andrew Charles, Professor

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Born September 1966
Director
Appointed 19 Apr 2021
Resigned 15 Sept 2022

CROSS, Peter Russell Frederick, Dr

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Born April 1978
Director
Appointed 19 Apr 2021
Resigned 19 Jan 2024

HEFFORD, Terence Roger

Resigned
59 Knights End Road, Market HarboroughLE16 7EY
Born June 1947
Director
Appointed 31 Aug 2000
Resigned 11 Jul 2003

RYAN, Cillian, Professor

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Born September 1958
Director
Appointed 16 Dec 2014
Resigned 01 Jul 2016

WILSON, David

Resigned
Trinity House, The Gateway LeicesterLE1 9BH
Born December 1946
Director
Appointed 13 Jul 2010
Resigned 16 Dec 2014

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 17 Aug 1998
Resigned 13 Nov 1998

Persons with significant control

1

0 Active
1 Ceased

Ms Dana Lynn Brown

Ceased
Trinity House, The Gateway LeicesterLE1 9BH
Born February 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288cChange of Particulars
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1998
NEWINCIncorporation