Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)

INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778) is an active UK company. incorporated on 22 November 2013. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED has been registered for 12 years. Current directors include BOYLE, James Peter, GARDNER, Steven David.

Company Number
08787778
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, James Peter, GARDNER, Steven David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED

INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08787778

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH
From: 22 November 2013To: 20 February 2020
Timeline

11 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Loan Secured
Aug 16
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Funding Round
Aug 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 22 Nov 2013

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966
Director
Appointed 22 Nov 2013

GARDNER, Steven David

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969
Director
Appointed 22 Nov 2013

BOYLE, James

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1969
Director
Appointed 22 Nov 2013
Resigned 22 Nov 2013

Persons with significant control

2

Mr James Peter Boyle

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven David Gardner

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2013
NEWINCIncorporation