Leicester Speedway Limited

DataGardener
dissolved
Unknown

Leicester Speedway Limited

06980469Private Limited With Share Capital

C/O Very Ard Times Ltd Tower 42, 25 Old Broad Street, London, EC2N1HQ
Incorporated

04/08/2009

Company Age

16 years

Directors

1

Employees

SIC Code

93110

Risk

not scored

Company Overview

Registration, classification & business activity

Leicester Speedway Limited (06980469) is a private limited with share capital incorporated on 04/08/2009 (16 years old) and registered in london, EC2N1HQ. The company operates under SIC code 93110 - operation of sports facilities.

Private Limited With Share Capital
SIC: 93110
Unknown
Incorporated 04/08/2009
EC2N1HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

15

Shareholders

5

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-10-2023
Legacy
Category:Restoration
Date:13-10-2023
Gazette Dissolved Compulsory
Category:Gazette
Date:02-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2018
Capital Allotment Shares
Category:Capital
Date:20-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Legacy
Category:Mortgage
Date:28-02-2013
Legacy
Category:Mortgage
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Legacy
Category:Mortgage
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:27-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2011
Legacy
Category:Mortgage
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Legacy
Category:Mortgage
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2010
Termination Secretary Company With Name
Category:Officers
Date:28-10-2009
Termination Director Company With Name
Category:Officers
Date:28-10-2009
Legacy
Category:Officers
Date:27-09-2009
Legacy
Category:Officers
Date:25-08-2009
Legacy
Category:Capital
Date:25-08-2009
Incorporation Company
Category:Incorporation
Date:04-08-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2018
Filing Date20/11/2018
Latest Accounts31/03/2017

Trading Addresses

C/O Very Ard Times Ltd Tower 42, 25 Old Broad Street, London, Ec2N 1Hq, EC2N1HQRegistered

Related Companies

2

Contact

C/O Very Ard Times Ltd Tower 42, 25 Old Broad Street, London, EC2N1HQ