Background WavePink WaveYellow Wave

LEICESTER TIGERS LOAN NOTES LIMITED (06984684)

LEICESTER TIGERS LOAN NOTES LIMITED (06984684) is an active UK company. incorporated on 7 August 2009. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LEICESTER TIGERS LOAN NOTES LIMITED has been registered for 16 years. Current directors include PINCHEN, Andrea Claire, TOM, Peter William Gregory.

Company Number
06984684
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
The Club House, Leicester, LE2 7TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
PINCHEN, Andrea Claire, TOM, Peter William Gregory
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER TIGERS LOAN NOTES LIMITED

LEICESTER TIGERS LOAN NOTES LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LEICESTER TIGERS LOAN NOTES LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

06984684

LTD Company

Age

16 Years

Incorporated 7 August 2009

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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

INGLEBY (1821) LIMITED
From: 7 August 2009To: 16 March 2011
Contact
Address

The Club House Aylestone Road Leicester, LE2 7TR,

Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 12
Director Joined
May 13
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PINCHEN, Andrea Claire

Active
Aylestone Road, LeicesterLE2 7TR
Born February 1967
Director
Appointed 22 May 2020

TOM, Peter William Gregory

Active
The Hermitage, GuernseyGY4 6AJ
Born July 1940
Director
Appointed 07 Aug 2009

ABELL, John David

Resigned
The Old Rectory Main Street, GranthamNG32 1RU
Born December 1942
Director
Appointed 07 Aug 2009
Resigned 07 May 2020

CHOHAN, Baljit Singh

Resigned
24 Manor Road, SolihullB91 2BL
Born June 1967
Director
Appointed 07 Aug 2009
Resigned 07 Aug 2009

CLAYTON, David Frederick George

Resigned
Greaves Cottage Greaves Lane, AshbourneDE6 5BY
Born November 1950
Director
Appointed 07 Aug 2009
Resigned 31 Jul 2012

COHEN, Simon Joshua

Resigned
Aylestone Road, LeicesterLE2 7TR
Born October 1956
Director
Appointed 28 May 2013
Resigned 11 May 2020

GATELEY, Terence Michael

Resigned
23 Farquhar Road, BirminghamB15 3RA
Born December 1953
Director
Appointed 07 Aug 2009
Resigned 08 May 2020

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

55

Accounts With Accounts Type Dormant
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Miscellaneous
4 July 2012
MISCMISC
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Resolution
21 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Incorporation Company
7 August 2009
NEWINCIncorporation