Advanced company searchLink opens in new window

LEICESTER FOOTBALL CLUB PLC

Company number 03459344

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)
10 Nov 2017 CH01 Director's details changed for Mr Peter Howard Aldis on 6 November 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,359,106.10
01 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2016 CH01 Director's details changed for Thomas Richard Scott on 30 June 2016
21 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Peter Howard Aldis as a director on 5 September 2016
04 Jul 2016 CH01 Director's details changed for Miss Andrea Claire Allen on 28 June 2016
01 Jun 2016 MR04 Satisfaction of charge 2 in full
03 Dec 2015 AR01 Annual return made up to 28 October 2015. List of shareholders has changed
Statement of capital on 2015-12-03
  • GBP 1,316,156.1
16 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2015 TM01 Termination of appointment of Peter John Wheeler as a director on 2 November 2015
20 Oct 2015 AA Group of companies' accounts made up to 30 June 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/08/2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 2,068,822.8
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2015
22 Jul 2015 MR01 Registration of charge 034593440008, created on 15 July 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014. List of shareholders has changed
Statement of capital on 2014-11-25
  • GBP 995,090.9
12 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2014 AP01 Appointment of Mr Benedict James Kay as a director on 24 September 2014
17 Sep 2014 AP01 Appointment of Mr Francis Ian Walker as a director on 5 September 2014
17 Sep 2014 AP01 Appointment of Miss Andrea Claire Allen as a director on 5 September 2014
17 Sep 2014 TM01 Termination of appointment of Roy David Jackson as a director on 5 September 2014
17 Sep 2014 TM01 Termination of appointment of Garry John Adey as a director on 5 September 2014