Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leicestershire Business Voice
Leicestershire Business Voice is an active company incorporated on 13 September 2001 with the registered office located in Leicester, Leicestershire. Leicestershire Business Voice was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04287002
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
13 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 October 2024
(10 months ago)
Next confirmation dated
15 October 2025
Due by
29 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Leicestershire Business Voice
Contact
Address
3 Friars Mill
100 Bath Lane
Leicester
Leicestershire
LE3 5BJ
England
Address changed on
3 Jan 2023
(2 years 8 months ago)
Previous address was
Consort House 15 De Montfort Place Leicester LE1 7GZ England
Companies in LE3 5BJ
Telephone
01162222200
Email
Unreported
Website
Leicestershirebusinessvoice.com
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Mr Robin Pratt Pointon
Director • Transport Consultant • British • Lives in England • Born in Jul 1963
Iain Andrew McKenzie
Director • Chief Operations Officer • British • Lives in England • Born in Mar 1975
Sean Michael Jarvis
Director • British • Lives in England • Born in Jun 1966
Roger Leonard Merchant
Director • Chartered Accountant • British • Lives in England • Born in Dec 1957
Ms Anjuu Trevedi
Director • Head Of Regional Business Engagement • British • Lives in England • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hopscotch Playgroup Co-Operative C.I.C
Mr Robin Pratt Pointon is a mutual person.
Active
Go Travel Solutions Limited
Mr Robin Pratt Pointon is a mutual person.
Active
Caba Trustees Limited
Roger Leonard Merchant is a mutual person.
Active
East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire)
Sandra Wiggins is a mutual person.
Active
Emh Care And Support Limited
Roger Leonard Merchant is a mutual person.
Active
Leicestershire Education Business Company Limited
Susan Mary Tilley is a mutual person.
Active
Mattioli Woods Limited
Iain Andrew McKenzie is a mutual person.
Active
M C Trustees (Pensions) Limited
Iain Andrew McKenzie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.66K
Decreased by £1.56K (-8%)
Turnover
£12.6K
Decreased by £884 (-7%)
Employees
Unreported
Same as previous period
Total Assets
£17.66K
Decreased by £1.56K (-8%)
Total Liabilities
-£3.67K
Increased by £44 (+1%)
Net Assets
£13.99K
Decreased by £1.6K (-10%)
Debt Ratio (%)
21%
Increased by 1.91% (+10%)
See 10 Year Full Financials
Latest Activity
Sean Michael Jarvis Resigned
4 Months Ago on 7 May 2025
Mr Dillan Shikotra Appointed
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
5 Months Ago on 12 Mar 2025
Mrs Susan Mary Tilley Appointed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Mr Sean Michael Jarvis Appointed
1 Year 3 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mr Mark Paul Robinson Appointed
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 15 Oct 2023
Jenny Rebecca Fensome Resigned
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover Leicestershire Business Voice's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Sean Michael Jarvis as a director on 7 May 2025
Submitted on 16 May 2025
Appointment of Mr Dillan Shikotra as a director on 2 April 2025
Submitted on 6 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Mar 2025
Appointment of Mrs Susan Mary Tilley as a director on 5 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 18 Oct 2024
Appointment of Mr Sean Michael Jarvis as a director on 17 May 2024
Submitted on 20 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Feb 2024
Appointment of Mr Mark Paul Robinson as a director on 14 December 2023
Submitted on 16 Dec 2023
Confirmation statement made on 15 October 2023 with no updates
Submitted on 15 Oct 2023
Termination of appointment of Jenny Rebecca Fensome as a director on 1 March 2023
Submitted on 6 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs