Advanced company searchLink opens in new window

DE LACY MOTOR CLUB LIMITED

Company number 01201955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
16 Dec 2024 TM01 Termination of appointment of Kenneth Charles Roberts as a director on 14 October 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
06 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Jan 2020 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with no updates
26 Feb 2017 AA Micro company accounts made up to 31 May 2016
26 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
23 Jan 2017 AP01 Appointment of Mr Colin David Heppenstall as a director on 23 January 2017
20 Jan 2017 AD02 Register inspection address has been changed from C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ England to C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ
20 Jan 2017 AD02 Register inspection address has been changed from C/O Mr G James 86 Rose Grove Wombwell Barnsley South Yorkshire S73 8NB United Kingdom to C/O Mr K C Roberts 51 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PQ
18 Jan 2017 TM02 Termination of appointment of Graham Leslie James as a secretary on 5 March 2016
18 Jan 2017 TM01 Termination of appointment of Graham Leslie James as a director on 5 March 2016
02 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 no member list