Background WavePink WaveYellow Wave

SDC SECURITIES (LEICESTER) LIMITED (03750363)

SDC SECURITIES (LEICESTER) LIMITED (03750363) is an active UK company. incorporated on 12 April 1999. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SDC SECURITIES (LEICESTER) LIMITED has been registered for 27 years. Current directors include BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David.

Company Number
03750363
Status
active
Type
ltd
Incorporated
12 April 1999
Age
27 years
Address
Blaby Hall Church Street, Leicester, LE8 4FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEAL, Deborah, COLEY, Nina Nicola, COLEY, Roy David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDC SECURITIES (LEICESTER) LIMITED

SDC SECURITIES (LEICESTER) LIMITED is an active company incorporated on 12 April 1999 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SDC SECURITIES (LEICESTER) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03750363

LTD Company

Age

27 Years

Incorporated 12 April 1999

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 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

Blaby Hall Church Street Blaby Leicester, LE8 4FA,

Previous Addresses

Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
From: 7 January 2022To: 16 June 2022
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 5 January 2022To: 7 January 2022
Blaby Hall Church Street Blaby Leicester LE8 4FA England
From: 16 July 2019To: 5 January 2022
Westbridge Court 5-6 Westbridge Close Leicester LE3 5DR
From: 24 October 2014To: 16 July 2019
Forest Field Forest Road Loughborough Leicestershire LE11 3NS
From: 12 April 1999To: 24 October 2014
Timeline

4 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Oct 14
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEAL, Deborah

Active
Church Street, LeicesterLE8 4FA
Born June 1951
Director
Appointed 01 Nov 2023

COLEY, Nina Nicola

Active
Church Street, LeicesterLE8 4FA
Born January 1962
Director
Appointed 01 Nov 2023

COLEY, Roy David

Active
Church Street, LeicesterLE8 4FA
Born March 1947
Director
Appointed 10 Mar 2000

GREEN, Alan Ronald

Resigned
The Quarry House, Bourton On The HillGL56 9AL
Secretary
Appointed 12 Apr 1999
Resigned 10 Mar 2000

LORRIMER, Anthony Peter

Resigned
Forest Field, LoughboroughLE11 3NS
Secretary
Appointed 10 Mar 2000
Resigned 25 Apr 2012

PEARSON, Geoffrey

Resigned
Forest Field, LoughboroughLE11 3NS
Secretary
Appointed 25 Apr 2012
Resigned 23 Oct 2014

SIE, Rebecca

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Secretary
Appointed 12 Apr 1999
Resigned 12 Apr 1999

GREEN, Alan Ronald

Resigned
The Quarry House, Bourton On The HillGL56 9AL
Born March 1942
Director
Appointed 12 Apr 1999
Resigned 10 Mar 2000

HERBERT, Bernadette Frances

Resigned
5 Donovans Garden, BrentwoodCM13 3PX
Born October 1951
Director
Appointed 12 Apr 1999
Resigned 10 Mar 2000

HIGGINS, Guy Stuart

Resigned
Forest Field, LoughboroughLE11 3NS
Born September 1962
Director
Appointed 10 Mar 2000
Resigned 23 Oct 2014

MEE, Stephen William

Resigned
9 Acorn Close, LeicesterLE4 4BZ
Born December 1947
Director
Appointed 10 Mar 2000
Resigned 11 Apr 2003

SHATTOCK, Timothy Andrew

Resigned
Ivy Cottage, Ashby De La ZouchLE65 2TU
Born May 1961
Director
Appointed 10 Mar 2000
Resigned 06 May 2003

TRIGG, Alan Paul

Resigned
212 King Henrys Drive, CroydonCR0 0HN
Born September 1946
Director
Appointed 12 Apr 1999
Resigned 12 Apr 1999

Persons with significant control

1

Mr Roy David Coley

Active
Church Street, LeicesterLE8 4FA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 February 2013
AAAnnual Accounts
Miscellaneous
10 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
88(2)R88(2)R
Incorporation Company
12 April 1999
NEWINCIncorporation