Advanced company searchLink opens in new window

LEICESTER SPEEDWAY LIMITED

Company number 06980469

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)
13 Oct 2023 COCOMP Order of court to wind up
13 Oct 2023 AC93 Order of court - restore and wind up
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AA Micro company accounts made up to 31 March 2017
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,301
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 May 2018 AD01 Registered office address changed from The Pavilion 1 the Lions Beaumont Leys Leicester LE4 1DZ to C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2018
25 May 2018 CH01 Director's details changed for Mr David Hemsley on 25 May 2018
25 May 2018 PSC04 Change of details for Mr David Hemsley as a person with significant control on 25 May 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2018 PSC04 Change of details for Mr David Hemsley as a person with significant control on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr David Hemsley on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr David Hemsley as a person with significant control on 23 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
12 Sep 2017 TM01 Termination of appointment of Yulia Hemsley as a director on 30 September 2016
07 Sep 2017 AP01 Appointment of Mr David Hemsley as a director on 1 October 2016
07 Sep 2017 PSC07 Cessation of Yulia Hemsley as a person with significant control on 30 September 2016
06 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 October 2015
23 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
13 Sep 2016 TM02 Termination of appointment of Nick Hurst as a secretary on 13 September 2016