LEYTON FOOTBALL CLUB LIMITED



Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS SOPHOCLEOUS / 01/12/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FOSTER / 01/12/2009

View Document

12/04/1012 April 2010 Annual return made up to 1 December 2008 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED LOUISE SOPHOCLEOUS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR COSTAS SOPHOCLEOUS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP FOSTER

View Document

16/12/0916 December 2009 RES02

View Document

15/12/0915 December 2009 ORDER OF COURT - RESTORATION

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 BONA VACANTIA DISCLAIMER

View Document

28/04/0928 April 2009 STRUCK OFF AND DISSOLVED

View Document

30/12/0830 December 2008 First Gazette

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: /17 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN

View Document

30/06/0630 June 2006 30/06/06 TOTAL EXEMPTION FULL

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 Amended accounts made up to 2003-06-30

View Document

10/05/0510 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/12/01; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: -17 HIGH BEECH ROAD, LOUGHTON, ESSEX, EC10 XBN

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: /13 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document



02/09/962 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: UNBERG & CO, 9A ACCOMMODATION ROAD, GOLDERS GREEN, LONDON. NW11 8ED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/11/906 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: EVIAN HOUSE, 422-426 LEY STREET, ILFORD, ESSEX IG2 7BS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: LFOUR HOUSE, 390-398 HIGH ROAD, ILFORD, ESSEX

View Document

07/07/877 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/06/867 June 1986 DIRECTOR RESIGNED

View Document

30/06/8530 June 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

19/01/7719 January 1977 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company