Advanced company searchLink opens in new window

LOUGHBOROUGH CAR CLUB LIMITED

Company number 01155793

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
12 Mar 2024 CH01 Director's details changed for Mrs Patricia Janet Egger on 23 June 2021
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
15 Feb 2023 AP01 Appointment of Mr Neil John Dodd as a director on 3 February 2023
05 Aug 2022 CH01 Director's details changed for Mr Richard Egger on 5 August 2022
04 Aug 2022 AD01 Registered office address changed from Springfield Farm Donkey Lane Sapcote Leicester LE9 4LD England to Turner and Smith Royland Road Loughborough LE11 2EH on 4 August 2022
01 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2021 CH01 Director's details changed for Mr Richard Egger on 26 September 2021
19 Sep 2021 AD01 Registered office address changed from 224 Bradgate Road Anstey Leicestershire LE7 7FD to Springfield Farm Donkey Lane Sapcote Leicester LE9 4LD on 19 September 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2018 TM01 Termination of appointment of Dhiren Vijay Solanki as a director on 29 May 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 May 2018 AP01 Appointment of Mr Barry Stevenson-Wheeler as a director on 24 April 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 TM01 Termination of appointment of Frances Mary Sills as a director on 10 April 2018
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016