LEICESTER CIRCUITS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/09/228 September 2022 | Satisfaction of charge 063036010004 in full |
08/09/228 September 2022 | Satisfaction of charge 063036010003 in full |
08/09/228 September 2022 | Satisfaction of charge 063036010002 in full |
08/09/228 September 2022 | Satisfaction of charge 063036010005 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063036010005 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 46 BOSTON ROAD LEICESTER LE4 1AA |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CURRSHO FROM 01/06/2017 TO 31/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063036010004 |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063036010003 |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063036010002 |
21/07/1521 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/09/1323 September 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 41-45 LONG FURROW EAST GOSCOTE LEICESTER LEICESTERSHIRE LE7 3XJ |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY SHAMEER SACRANIE |
25/09/1225 September 2012 | SECRETARY APPOINTED MRS GURDEEP KAUR SANGHERA |
25/09/1225 September 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/02/129 February 2012 | 19/01/12 STATEMENT OF CAPITAL GBP 100 |
20/09/1120 September 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR SANGHERA / 01/01/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
05/11/085 November 2008 | DIRECTOR APPOINTED GURDEEP SANGHERA |
28/10/0828 October 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/07/081 July 2008 | PREVSHO FROM 31/07/2008 TO 01/06/2008 |
23/06/0823 June 2008 | DIRECTOR APPOINTED DOCTOR GURBAKHASH SANGHERA |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SUITE B BARKBY HOUSE BARKBY ROAD LEICESTER EAST MIDLANDS LE4 9LG |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY STEVE JEVONS |
23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR SANDIP SOHAL |
23/06/0823 June 2008 | SECRETARY APPOINTED SHAMEER FAROUK SACRANIE |
09/06/089 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/06/085 June 2008 | COMPANY NAME CHANGED LEICESTER 103 LIMITED CERTIFICATE ISSUED ON 05/06/08 |
05/07/075 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEICESTER CIRCUITS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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