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)
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
29 Nov 2013 CH01 Director's details changed for Mr Simon Joshua Cohen on 20 November 2013
29 Nov 2013 TM01 Termination of appointment of Clive Woodward as a director
19 Nov 2013 AR01 Annual return made up to 28 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-19
  • GBP 995,090.9
02 Sep 2013 CH01 Director's details changed for Lord Digby Marriott Jones on 23 August 2013
27 Dec 2012 CH01 Director's details changed for Mr Terence Michael Gateley on 13 December 2012
27 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
04 Dec 2012 AR01 Annual return made up to 28 October 2012. List of shareholders has changed
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 995,090.90
04 Jul 2012 MISC Auditors resignation
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 922,666.70
13 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
13 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2011 AR01 Annual return made up to 28 October 2011 with bulk list of shareholders
31 Oct 2011 AP01 Appointment of Simon Joshua Cohen as a director
24 Oct 2011 TM01 Termination of appointment of David Clayton as a director
18 Oct 2011 AP01 Appointment of Thomas Richard Scott as a director
26 May 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 752,666.70
15 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/12/2010
15 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
26 Nov 2010 AR01 Annual return made up to 28 October 2010 with bulk list of shareholders
19 Oct 2010 AD03 Register(s) moved to registered inspection location
19 Oct 2010 AD02 Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH