Background WavePink WaveYellow Wave

LEICESTERSHIRE BUSINESS VOICE (04287002)

LEICESTERSHIRE BUSINESS VOICE (04287002) is an active UK company. incorporated on 13 September 2001. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEICESTERSHIRE BUSINESS VOICE has been registered for 24 years. Current directors include BONNER-COOKE, Leanne Jayne, BULSARA, Mukesh Ratilal, COWLEY, Jane and 9 others.

Company Number
04287002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 September 2001
Age
24 years
Address
3 Friars Mill, Leicester, LE3 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONNER-COOKE, Leanne Jayne, BULSARA, Mukesh Ratilal, COWLEY, Jane, EDWARDS, Andrew, MCGHEE, Neil Kenneth Ormrod, MCKENZIE, Iain Andrew, MERCHANT, Roger Leonard, POINTON, Robin Pratt, ROBINSON, Mark Paul, SHIKOTRA, Dillan, TILLEY, Susan Mary, TREVEDI, Anjuu
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE BUSINESS VOICE

LEICESTERSHIRE BUSINESS VOICE is an active company incorporated on 13 September 2001 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEICESTERSHIRE BUSINESS VOICE was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04287002

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

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

3 Friars Mill 100 Bath Lane Leicester, LE3 5BJ,

Previous Addresses

Consort House 15 De Montfort Place Leicester LE1 7GZ England
From: 25 September 2020To: 3 January 2023
C/O Gateley Uk Knightsbridge House Lower Brown Street Leicester LE1 5NL
From: 2 September 2013To: 25 September 2020
20 New Walk Leicester LE1 6TX
From: 13 September 2001To: 2 September 2013
Timeline

55 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Dec 09
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
May 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BONNER-COOKE, Leanne Jayne

Active
100 Bath Lane, LeicesterLE3 5BJ
Born September 1968
Director
Appointed 03 Sept 2025

BULSARA, Mukesh Ratilal

Active
100 Bath Lane, LeicesterLE3 5BJ
Born April 1969
Director
Appointed 07 Dec 2016

COWLEY, Jane

Active
100 Bath Lane, LeicesterLE3 5BJ
Born December 1965
Director
Appointed 05 Sept 2012

EDWARDS, Andrew

Active
100 Bath Lane, LeicesterLE3 5BJ
Born March 1969
Director
Appointed 24 Mar 2026

MCGHEE, Neil Kenneth Ormrod

Active
De Montfort Place, LeicesterLE1 7GZ
Born June 1956
Director
Appointed 06 Feb 2013

MCKENZIE, Iain Andrew

Active
100 Bath Lane, LeicesterLE3 5BJ
Born March 1975
Director
Appointed 20 Apr 2021

MERCHANT, Roger Leonard

Active
Bottom Green, Melton MowbrayLE14 3BA
Born December 1957
Director
Appointed 05 Oct 2015

POINTON, Robin Pratt

Active
100 Bath Lane, LeicesterLE3 5BJ
Born July 1963
Director
Appointed 03 Mar 2015

ROBINSON, Mark Paul

Active
100 Bath Lane, LeicesterLE3 5BJ
Born December 1970
Director
Appointed 14 Dec 2023

SHIKOTRA, Dillan

Active
100 Bath Lane, LeicesterLE3 5BJ
Born July 1984
Director
Appointed 02 Apr 2025

TILLEY, Susan Mary

Active
100 Bath Lane, LeicesterLE3 5BJ
Born April 1950
Director
Appointed 05 Mar 2025

TREVEDI, Anjuu

Active
University Road, LeicesterLE1 1RF
Born May 1962
Director
Appointed 28 Mar 2019

LAMIN, Ann Margaret

Resigned
Castle Close, OakhamLE15 9PN
Secretary
Appointed 09 Jan 2002
Resigned 03 Mar 2015

WILLIAMS, David

Resigned
Manor House, OadbyLE2 4QX
Secretary
Appointed 13 Sept 2001
Resigned 16 Jan 2002

ALLSOP, Richard Anthony

Resigned
46 Knighton Church Road, LeicesterLE2 3JH
Born September 1947
Director
Appointed 07 Apr 2004
Resigned 20 Feb 2006

ANADKAT, Aatin

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born October 1980
Director
Appointed 02 Dec 2009
Resigned 02 Dec 2015

ASCH, David Conrad, Professor

Resigned
30 Erringtons Close, OadbyLE2 4RP
Born January 1948
Director
Appointed 07 Jul 2004
Resigned 04 Nov 2008

ASTILL, John Paul

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born September 1971
Director
Appointed 06 Sept 2007
Resigned 04 Dec 2013

ATKINSON, Paul Edward

Resigned
The Old Glebe House, LoughboroughLE12 7NE
Born August 1952
Director
Appointed 01 Oct 2001
Resigned 19 Aug 2015

BACON, Andrew David

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born May 1966
Director
Appointed 02 Jul 2014
Resigned 12 Oct 2015

BLAND, Philip Anthony

Resigned
Beeby Manor, LeicesterLE7 3BL
Born September 1934
Director
Appointed 03 Oct 2001
Resigned 29 Apr 2002

BORLEY, Ian James

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born April 1965
Director
Appointed 12 Jun 2007
Resigned 06 Jun 2015

BOTTERILL, Roy

Resigned
Billinghay Lodge, SilebyLE12 7RS
Born June 1964
Director
Appointed 06 Feb 2002
Resigned 03 Jul 2013

BOWIE, James

Resigned
The Meadows Kilby Road, FleckneyLE8 8BQ
Born January 1947
Director
Appointed 03 Oct 2001
Resigned 01 Jun 2005

BRUCCIANI, Richard Louis

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born December 1945
Director
Appointed 03 Oct 2001
Resigned 06 Jan 2003

BRUNTON, David

Resigned
522 Bradgate Road, LeicesterLE6 0HB
Born November 1954
Director
Appointed 03 Oct 2001
Resigned 06 Sept 2007

BURTON, Gary

Resigned
22 Hardwick Close, OakhamLE15 6FF
Born February 1962
Director
Appointed 07 Feb 2006
Resigned 06 Sept 2007

CENEY, Adrian Charles

Resigned
Charles Street, LeicesterLE1 1HA
Born May 1971
Director
Appointed 26 Jun 2017
Resigned 05 Feb 2020

CLARK, Rosemary Jean

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born June 1963
Director
Appointed 03 Apr 2013
Resigned 17 Nov 2015

COYNE, John

Resigned
Victoria House 30 Lime Grove Avenue, NottinghamNG9 4AR
Born September 1951
Director
Appointed 14 Aug 2002
Resigned 02 Jun 2004

EVANS, Margaret, Professor

Resigned
Yew Tree House, HalloughtonNG25 0QP
Born April 1946
Director
Appointed 03 Oct 2001
Resigned 17 Jul 2002

FENSOME, Jenny Rebecca, Dr

Resigned
100 Bath Lane, LeicesterLE3 5BJ
Born March 1977
Director
Appointed 27 Sept 2022
Resigned 01 Mar 2023

FOOT, Stephen John

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born October 1961
Director
Appointed 07 Sept 2011
Resigned 15 Oct 2013

HAMILTON, Alastair John

Resigned
Lower Brown Street, LeicesterLE1 5NL
Born January 1966
Director
Appointed 09 Oct 2007
Resigned 26 Jun 2017

HULL, Francis William

Resigned
Westdale 7 The Bank, LeicesterLE8 5WE
Born March 1947
Director
Appointed 03 Oct 2001
Resigned 04 Feb 2004
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Move Registers To Registered Office Company
13 September 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
13 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Change Sail Address Company With Old Address
14 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Move Registers To Sail Company
13 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
353353
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288cChange of Particulars
Legacy
7 October 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation