Background WavePink WaveYellow Wave

LEICESTER CAKE BOX LIMITED (09619075)

LEICESTER CAKE BOX LIMITED (09619075) is an active UK company. incorporated on 2 June 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). LEICESTER CAKE BOX LIMITED has been registered for 10 years. Current directors include KAUR, Inderjit, SINGH, Kuldip.

Company Number
09619075
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Charter House 8-10 Station Road, London, E12 5BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
KAUR, Inderjit, SINGH, Kuldip
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER CAKE BOX LIMITED

LEICESTER CAKE BOX LIMITED is an active company incorporated on 2 June 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). LEICESTER CAKE BOX LIMITED was registered 10 years ago.(SIC: 47240)

Status

active

Active since 10 years ago

Company No

09619075

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Charter House 8-10 Station Road Manor Park London, E12 5BT,

Previous Addresses

8-10 Station Road Manor Park London E12 6BT England
From: 2 June 2015To: 28 February 2019
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KAUR, Inderjit

Active
8-10 Station Road, LondonE12 5BT
Secretary
Appointed 11 Apr 2025

KAUR, Inderjit

Active
8-10 Station Road, LondonE12 5BT
Born November 1989
Director
Appointed 11 Apr 2025

SINGH, Kuldip

Active
8-10 Station Road, LondonE12 5BT
Born June 1988
Director
Appointed 11 Apr 2025

BANBURY, Stephen John

Resigned
8-10 Station Road, LondonE12 5BT
Secretary
Appointed 12 Apr 2017
Resigned 11 Apr 2025

SINGH, Jaswir

Resigned
Manor ParkE12 6BT
Secretary
Appointed 02 Jun 2015
Resigned 12 Apr 2017

BANBURY, Stephen John

Resigned
8-10 Station Road, LondonE12 5BT
Born March 1960
Director
Appointed 12 Apr 2017
Resigned 11 Apr 2025

MAHIL, Bharat Bhagwant Dev Singh

Resigned
Station Road, LondonE12 5BT
Born November 1988
Director
Appointed 13 Jul 2015
Resigned 12 Apr 2017

MAHIL, Sinder Kaur

Resigned
8-10 Station Road, LondonE12 5BT
Born March 1950
Director
Appointed 12 Apr 2017
Resigned 11 Apr 2025

SINGH, Jaswir

Resigned
Manor ParkE12 6BT
Born January 1940
Director
Appointed 02 Jun 2015
Resigned 02 Jun 2015

SINGH, Jaswir, Dr

Resigned
Station Road, LondonE12 5BT
Born June 1957
Director
Appointed 02 Jun 2015
Resigned 25 May 2018

Persons with significant control

5

2 Active
3 Ceased

Mrs Inderjit Kaur

Active
8-10 Station Road, LondonE12 5BT
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2025

Mr Kuldip Singh

Active
8-10 Station Road, LondonE12 5BT
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2025

Mrs Sinder Kaur Mahil

Ceased
8-10 Station Road, LondonE12 5BT
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 11 Apr 2025

Mr Stephen John Banbury

Ceased
8-10 Station Road, LondonE12 5BT
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 11 Apr 2025

Dr Jaswir Singh

Ceased
Station Road, LondonE12 5BT
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Incorporation Company
2 June 2015
NEWINCIncorporation