Background WavePink WaveYellow Wave

LEICESTER AUTO PARTS LTD (14825783)

LEICESTER AUTO PARTS LTD (14825783) is an active UK company. incorporated on 25 April 2023. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. LEICESTER AUTO PARTS LTD has been registered for 2 years. Current directors include GALVIN, Cade Ashby.

Company Number
14825783
Status
active
Type
ltd
Incorporated
25 April 2023
Age
2 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER AUTO PARTS LTD

LEICESTER AUTO PARTS LTD is an active company incorporated on 25 April 2023 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. LEICESTER AUTO PARTS LTD was registered 2 years ago.(SIC: 45310, 45320)

Status

active

Active since 2 years ago

Company No

14825783

LTD Company

Age

2 Years

Incorporated 25 April 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 25 April 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Penningtons Manches Cooper Llp Floor 11, Church Street Birmingham, B3 2RT,

Previous Addresses

31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom
From: 25 April 2023To: 2 July 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GALVIN, Cade Ashby

Active
Floor 11, Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

COOMBES, John Frederick

Resigned
Floor 11, Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 01 Jul 2025
Resigned 31 Dec 2025

PATEL, Harish Ratilal

Resigned
31 High View Close, LeicesterLE4 9LJ
Born May 1968
Director
Appointed 25 Apr 2023
Resigned 01 Jul 2025

PATEL, Prakash Ratilal

Resigned
31 High View Close, LeicesterLE4 9LJ
Born October 1962
Director
Appointed 25 Apr 2023
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Harish Ratilal Patel

Ceased
31 High View Close, LeicesterLE4 9LJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023
Ceased 01 Jul 2025

Mr Prakash Ratilal Patel

Ceased
31 High View Close, LeicesterLE4 9LJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Incorporation Company
25 April 2023
NEWINCIncorporation