LEICESTER CIRCUITS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/09/228 September 2022 Satisfaction of charge 063036010004 in full

View Document

08/09/228 September 2022 Satisfaction of charge 063036010003 in full

View Document

08/09/228 September 2022 Satisfaction of charge 063036010002 in full

View Document

08/09/228 September 2022 Satisfaction of charge 063036010005 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from 48 Boston Road Leicester LE4 1AA England to Omni House Sheene Road Leicester LE4 1BF on 2021-08-03

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063036010005

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 46 BOSTON ROAD LEICESTER LE4 1AA

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CURRSHO FROM 01/06/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063036010004

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063036010003

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063036010002

View Document

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 41-45 LONG FURROW EAST GOSCOTE LEICESTER LEICESTERSHIRE LE7 3XJ

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY SHAMEER SACRANIE

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MRS GURDEEP KAUR SANGHERA

View Document

25/09/1225 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/129 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1120 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR SANGHERA / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED GURDEEP SANGHERA

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/081 July 2008 PREVSHO FROM 31/07/2008 TO 01/06/2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DOCTOR GURBAKHASH SANGHERA

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SUITE B BARKBY HOUSE BARKBY ROAD LEICESTER EAST MIDLANDS LE4 9LG

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY STEVE JEVONS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR SANDIP SOHAL

View Document

23/06/0823 June 2008 SECRETARY APPOINTED SHAMEER FAROUK SACRANIE

View Document

09/06/089 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 COMPANY NAME CHANGED LEICESTER 103 LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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