About

Registered Number: 08139430
Date of Incorporation: 11/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 1 Robert Hall Road, Arnesby, Leicester, LE8 5UX,

 

Having been setup in 2012, Leicester Jazz House C.I.C has its registered office in Leicester, it's status is listed as "Active". The business has 13 directors listed as Avstreih, Mellow Harmony, Bowden, Peter, Careddu, Arianna, Everitt, Richard Mark, Houtman, Peter, Joseph, Marcus Sharn Judah, Runcie, John Dick, Maughan, Christopher Connolly, Bailey, James Patrick, Maughan, Christopher Connolly, Newitt, Ned, Ross, Alan Murdoch George Mcleod, Trounson, Mark Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVSTREIH, Mellow Harmony 12 June 2014 - 1
BOWDEN, Peter 27 October 2016 - 1
CAREDDU, Arianna 14 March 2020 - 1
EVERITT, Richard Mark 12 June 2014 - 1
HOUTMAN, Peter 12 July 2016 - 1
JOSEPH, Marcus Sharn Judah 12 June 2014 - 1
RUNCIE, John Dick 11 July 2012 - 1
BAILEY, James Patrick 11 July 2012 27 October 2016 1
MAUGHAN, Christopher Connolly 11 July 2012 01 May 2015 1
NEWITT, Ned 12 June 2014 01 October 2017 1
ROSS, Alan Murdoch George Mcleod 11 July 2012 30 June 2014 1
TROUNSON, Mark Samuel 12 June 2014 20 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MAUGHAN, Christopher Connolly 11 July 2012 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2020
CS01 - N/A 14 August 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 05 August 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AAMD - Amended Accounts 08 September 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 14 November 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 August 2013
AA01 - Change of accounting reference date 22 April 2013
CICINC - N/A 11 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.