Advanced company searchLink opens in new window

LEICESTER ROAD STADIUM LIMITED

Company number 07900060

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)
14 Feb 2017 SH03 Purchase of own shares.
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 197,461
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Mar 2016 TM01 Termination of appointment of Michael James Sutton as a director on 31 December 2015
31 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 169,461
31 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 169,461
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 157,461
16 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 57,461
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 57,461
12 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
12 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
19 Sep 2013 CERTNM Company name changed hinckley united stadium LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 TM01 Termination of appointment of David Newman as a director
01 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from Greene King Stadium Leicester Road Hinckley Leicestershire LE10 3DR England on 1 March 2013
14 Jan 2013 CERTNM Company name changed hinckley united afc LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
13 Jan 2013 AP03 Appointment of Mr Ku Akeredolu as a secretary
13 Jan 2013 AP01 Appointment of Mr David Anthony Newman as a director
13 Jan 2013 AP01 Appointment of Mr Paul Moss as a director
13 Jan 2013 AP01 Appointment of Mr Kevin Michael Thompson as a director
13 Jan 2013 AP01 Appointment of Mr Michael James Sutton as a director
26 Jan 2012 AD01 Registered office address changed from Hinckley United Football Club Leicester Road Hinckley Leicestershire LE10 3DR England on 26 January 2012