Background WavePink WaveYellow Wave

FISCHER DEVELOPMENTS (LEICESTER) LIMITED (11344197)

FISCHER DEVELOPMENTS (LEICESTER) LIMITED (11344197) is an active UK company. incorporated on 3 May 2018. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. FISCHER DEVELOPMENTS (LEICESTER) LIMITED has been registered for 7 years. Current directors include BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles.

Company Number
11344197
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER DEVELOPMENTS (LEICESTER) LIMITED

FISCHER DEVELOPMENTS (LEICESTER) LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. FISCHER DEVELOPMENTS (LEICESTER) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11344197

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Dec 24
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 03 May 2018

BASTIAN, Maria Angeles

Active
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 03 May 2018

Persons with significant control

5

2 Active
3 Ceased

Mrs Maria Angeles Bastian

Active
LondonW2 1AY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2023

Mr Keith Cornelius Bastian

Active
LondonW2 1AY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2023
Frog Island, LeicesterLE3 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
Ceased 11 May 2023

Mr Keith Cornelius Bastian

Ceased
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 02 Dec 2019

Mrs Maria Angeles Bastian

Ceased
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation