LEDBURY MOTOR CYCLE CLUB LIMITED

45 Etnam Street, Leominster, HR6 8AE, England
StatusACTIVE
Company No.07545783
Category
Incorporated28 Feb 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LEDBURY MOTOR CYCLE CLUB LIMITED is an active with number 07545783. It was incorporated 13 years, 2 months, 18 days ago, on 28 February 2011. The company address is 45 Etnam Street, Leominster, HR6 8AE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: 45 Etnam Street Leominster HR6 8AE

Old address: 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG United Kingdom

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Nicholas Moss

Appointment date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP

New address: 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 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: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 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 no member list

Date: 23 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fletcher

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROWN & MEADOWS LIMITED

42 RICROFT ROAD,STOCKPORT,SK6 5JR

Number:11942956
Status:ACTIVE
Category:Private Limited Company
Number:00686473
Status:ACTIVE
Category:Private Limited Company

KRISPY GOLD FISH & CHIPS LIMITED

144 ASHTON ROAD,OLDHAM,OL8 1QT

Number:11587610
Status:ACTIVE
Category:Private Limited Company

LIBERATE FUNDING SOLUTIONS LTD.

95 GREENWICH SOUTH STREET,LONDON,SE10 8NT

Number:11947340
Status:ACTIVE
Category:Private Limited Company

MODA LIVING (GREAT CHARLES STREET) LIMITED

CASTLEGARTH GRANGE,WETHERBY,LS22 6LH

Number:10806927
Status:ACTIVE
Category:Private Limited Company

MPG PROFESSIONAL LIMITED

46 QUORN ROAD,NORTHAMPTONSHIRE,NN10 6UU

Number:05947651
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