FOOTBALL AMERICA UK LTD.

8 Hill Lane Industrial Estate, Markfield, LE67 9PN, Leicestershire
StatusACTIVE
Company No.06354287
CategoryPrivate Limited Company
Incorporated28 Aug 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

FOOTBALL AMERICA UK LTD. is an active private limited company with number 06354287. It was incorporated 16 years, 8 months, 25 days ago, on 28 August 2007. The company address is 8 Hill Lane Industrial Estate, Markfield, LE67 9PN, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Robin Henry Tidd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063542870002

Charge creation date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arthur Harrison

Termination date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Dec 2013

Action Date: 28 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-08-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Hagger

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julia Hagger

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shipway & Co Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-08-01

Officer name: Shipway & Co Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shipway & Co Ltd

Change date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: , Office Suite 2 Bakehouse Mews, Market Hill Rothwell, Kettering, Northants, NN14 6BW, England

Change date: 2011-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: , 25 Hill Lane Close, Markfield Industrial Estate, Markfield, Leicestershire, LE67 9PY, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teeleaf LIMITED\certificate issued on 11/11/10

Documents

View document PDF

Change of name notice

Date: 11 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: , 40 Church Street, Lutterworth, Leicestershire, LE17 4AL, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Arthur Harrison

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Shipway & Co Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / shipway & co LTD / 01/09/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from, 3 the terrace, rugby road, lutterworth, leics, LE17 4BW

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: somerset house, 40-49 price street, birmingham, B4 6LZ

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANS ACCOUNTANTS LTD

727 KNUTSFORD ROAD,WARRINGTON,WA4 1JY

Number:07057479
Status:ACTIVE
Category:Private Limited Company

INERTIAL LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09522114
Status:ACTIVE
Category:Private Limited Company

INTERIM MANAGEMENT 5OLUTIONS LTD

12 TEGFAN COURT,CWMBRAN,NP44 6ES

Number:09362601
Status:ACTIVE
Category:Private Limited Company
Number:OC368642
Status:ACTIVE
Category:Limited Liability Partnership

S J HARRISON LIMITED

1 THE MEADOWS,RISCA,NP11 7AR

Number:08655943
Status:ACTIVE
Category:Private Limited Company

THE CONNEXION PARTNERSHIP LIMITED

BERRYMANS LACE MAWER,LIVERPOOL,L2 9SU

Number:03051027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source