Advanced company searchLink opens in new window

LEICESTER FOOTBALL CLUB PLC

Company number 03459344

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 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 5,832,969.8
27 Mar 2023 PSC01 Notification of Peter William Gregory Tom as a person with significant control on 14 March 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 5,521,194.8
23 Mar 2023 PSC04 Change of details for Thomas Richard Scott as a person with significant control on 14 March 2023
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
15 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
17 Oct 2022 AP03 Appointment of Fintan Michael Kennedy as a secretary on 12 October 2022
17 Oct 2022 TM02 Termination of appointment of Mary Ford as a secretary on 1 October 2022
23 Jun 2022 TM01 Termination of appointment of Duncan Comrie Green as a director on 23 June 2022
01 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Benedict James Kay as a director on 14 June 2021
11 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
19 Feb 2021 MR01 Registration of charge 034593440010, created on 12 February 2021
12 Feb 2021 MR01 Registration of charge 034593440009, created on 12 February 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2020 TM01 Termination of appointment of Rory Underwood as a director on 12 November 2020
13 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
27 May 2020 TM01 Termination of appointment of Francis Ian Walker as a director on 22 May 2020