Advanced company searchLink opens in new window

LEICESTER SPEEDWAY LIMITED

Company number 06980469

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)
13 Sep 2016 TM01 Termination of appointment of David Hemsley as a director on 13 September 2016
11 Jul 2016 CH01 Director's details changed for Mr David Hemsley on 1 January 2016
04 Jul 2016 CH03 Secretary's details changed for Mr Nick Hurst on 1 July 2016
27 Jun 2016 AP01 Appointment of Mrs Yulia Hemsley as a director on 29 April 2016
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,301
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,301
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6,301
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Mar 2012 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 March 2012
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AR01 Annual return made up to 4 August 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AA01 Current accounting period extended from 31 August 2011 to 31 October 2011
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 May 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
13 Oct 2010 CH03 Secretary's details changed for Nick Hurst on 1 October 2009