Background WavePink WaveYellow Wave

LEICESTER BUSINESS FESTIVAL C.I.C. (10522854)

LEICESTER BUSINESS FESTIVAL C.I.C. (10522854) is an active UK company. incorporated on 13 December 2016. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. LEICESTER BUSINESS FESTIVAL C.I.C. has been registered for 9 years. Current directors include DREW, Rupinder Kaur, GRUNDY, Bethany, OSBORN, Richard Mark.

Company Number
10522854
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2016
Age
9 years
Address
Excello Law St George's House, Leicester, LE1 1QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
DREW, Rupinder Kaur, GRUNDY, Bethany, OSBORN, Richard Mark
SIC Codes
82301, 82302, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER BUSINESS FESTIVAL C.I.C.

LEICESTER BUSINESS FESTIVAL C.I.C. is an active company incorporated on 13 December 2016 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. LEICESTER BUSINESS FESTIVAL C.I.C. was registered 9 years ago.(SIC: 82301, 82302, 94110)

Status

active

Active since 9 years ago

Company No

10522854

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 10 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Excello Law St George's House 6 St George's Way Leicester, LE1 1QZ,

Previous Addresses

Gresham Works 38 Market Street Leicester LE1 6DP England
From: 2 March 2022To: 15 May 2025
Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN England
From: 2 September 2020To: 2 March 2022
16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH
From: 13 December 2016To: 2 September 2020
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
Nov 25
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DREW, Rupinder Kaur

Active
St George's House, LeicesterLE1 1QZ
Born March 1974
Director
Appointed 01 Mar 2022

GRUNDY, Bethany

Active
St George's House, LeicesterLE1 1QZ
Born September 1983
Director
Appointed 09 Apr 2025

OSBORN, Richard Mark

Active
St George's House, LeicesterLE1 1QZ
Born June 1973
Director
Appointed 11 Nov 2019

DE TERNANT, Alister

Resigned
38 Market Street, LeicesterLE1 6DP
Born July 1983
Director
Appointed 13 Dec 2016
Resigned 01 Mar 2022

JARVIS, Sean Michael

Resigned
38 Market Street, LeicesterLE1 6DP
Born June 1966
Director
Appointed 01 Mar 2022
Resigned 30 Sept 2024

KNOWLES, Scott

Resigned
Bath Lane, LeicesterLE3 5BJ
Born January 1972
Director
Appointed 13 Dec 2016
Resigned 11 Nov 2019

MCCORMACK, Ian Patrick

Resigned
38 Market Street, LeicesterLE1 6DP
Born February 1957
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2023

NICHOLLS, David Peter Richard

Resigned
38 Market Street, LeicesterLE1 6DP
Born October 1971
Director
Appointed 01 Mar 2022
Resigned 03 Mar 2025

Persons with significant control

7

2 Active
5 Ceased

Mr David Peter Richard Nicholls

Ceased
St George's House, LeicesterLE1 1QZ
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 03 Mar 2025

Mr Sean Michael Jarvis

Ceased
38 Market Street, LeicesterLE1 6DP
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 30 Sept 2024

Mr Ian Patrick Mccormack

Ceased
38 Market Street, LeicesterLE1 6DP
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022
Ceased 04 Jul 2023

Mrs Rupinder Kaur Drew

Active
St George's House, LeicesterLE1 1QZ
Born March 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr Richard Mark Osborn

Active
St George's House, LeicesterLE1 1QZ
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2019

Alister De Ternant

Ceased
38 Market Street, LeicesterLE1 6DP
Born July 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 01 Mar 2022

Mr Scott Knowles

Ceased
Bath Lane, LeicesterLE3 5BJ
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Incorporation Community Interest Company
13 December 2016
CICINCCICINC