About

Registered Number: 03143355
Date of Incorporation: 03/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Melbourne Centre, Melbourne Road, Highfields, Leicester, LE2 0GU

 

Established in 1996, Leicester African Caribbean Business Association Ltd have registered office in Highfields, Leicester, it's status is listed as "Active". There are 13 directors listed as Beoku-betts, Muriel Alexandra, Springer, Neville Westley, Addico, Augustine Bernard Lartey, Bawak, Alfred Bate, Beoku Betts, Douglas, Dr, Lee, Glenda, Okoronkwo, Kingsley Nkem, Dr, Richards, Victor Jeffrey, Robinson, Earle, Shoboale, Adisa, Shobowale, Adisa, Springer, Neville Wesley, White, Joan Ann for Leicester African Caribbean Business Association Ltd. Currently we aren't aware of the number of employees at the Leicester African Caribbean Business Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEOKU-BETTS, Muriel Alexandra 03 January 1996 - 1
SPRINGER, Neville Westley 10 December 2010 - 1
ADDICO, Augustine Bernard Lartey 03 January 1996 28 July 2003 1
BAWAK, Alfred Bate 10 December 2010 05 September 2014 1
BEOKU BETTS, Douglas, Dr 03 January 1996 27 March 2001 1
LEE, Glenda 30 September 1999 01 June 2001 1
OKORONKWO, Kingsley Nkem, Dr 06 July 2001 28 July 2003 1
RICHARDS, Victor Jeffrey 03 January 1996 12 February 1998 1
ROBINSON, Earle 03 January 1996 01 July 2010 1
SHOBOALE, Adisa 03 January 1996 12 February 1998 1
SHOBOWALE, Adisa 28 July 2003 27 May 2014 1
SPRINGER, Neville Wesley 03 January 1996 29 July 2003 1
WHITE, Joan Ann 03 January 1996 12 February 1998 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 19 October 2014
TM01 - Termination of appointment of director 19 October 2014
TM02 - Termination of appointment of secretary 19 October 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 12 December 2013
CH03 - Change of particulars for secretary 27 November 2013
CH03 - Change of particulars for secretary 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 08 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 27 December 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 02 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 28 January 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 March 1997
225 - Change of Accounting Reference Date 01 July 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.