LEICESTER MODEL AERO CLUB LIMITED
Status | ACTIVE |
Company No. | 01930563 |
Category | |
Incorporated | 15 Jul 1985 |
Age | 38 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LEICESTER MODEL AERO CLUB LIMITED is an active with number 01930563. It was incorporated 38 years, 10 months, 17 days ago, on 15 July 1985. The company address is Suite 2, Rosehill 165 Lutterworth Road Suite 2, Rosehill 165 Lutterworth Road, Leicester, LE8 4DY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Christopher Paul Bond
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Bond
Appointment date: 2020-03-08
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Green
Termination date: 2020-03-08
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Chamberlain
Appointment date: 2019-12-12
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: Andrew David Prime
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Green
Appointment date: 2017-12-05
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: 53 Lime Grove Kirby Muxloe Leicester LE9 2DF
New address: Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Higgs
Termination date: 2016-12-01
Documents
Termination secretary company with name termination date
Date: 31 Jul 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: John Higgs
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Howard Murphy
Appointment date: 2016-03-13
Documents
Annual return company with made up date no member list
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Resolution
Date: 24 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Payne
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: 8 Badgers Holt Oadby Leicester LE2 5PU England
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valentine
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Old address: 8 Badgers Holt Oadby Leicestershire LE2 5PU
Change date: 2013-09-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Andrew David Prime
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stuart Eling Valentine
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: John Higgs
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 17 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Annual return company with made up date
Date: 12 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/08
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from 21 naseby way great glen leicester leicestershire LE8 9GS
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter catlow
Documents
Accounts with accounts type total exemption full
Date: 20 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/07
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/06
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/03
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/02
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: 21 naseby way great glen leicester LE8 9GS
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/01
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/00
Documents
Accounts with accounts type full
Date: 20 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/99
Documents
Resolution
Date: 12 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/98
Documents
Accounts with accounts type full
Date: 20 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 30 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/97
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/96
Documents
Accounts with accounts type full
Date: 28 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363x
Description: Annual return made up to 28/11/95
Documents
Accounts with accounts type small
Date: 06 Sep 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/94
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 21 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/93
Documents
Legacy
Date: 02 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/11/92
Documents
Accounts with accounts type full
Date: 02 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
39 KINGFISHER WAY,WIRRAL,CH49 4PS
Number: | 04882312 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THAMES HOUSE,SITTINGBOURNE,,ME10 4BJ
Number: | 04869206 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10289988 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NILE STREET,LONDON,N1 7SR
Number: | 11748651 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 219/4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08311310 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 03746489 |
Status: | ACTIVE |
Category: | Private Limited Company |