LFP MOTORSPORT LIMITED
Status | ACTIVE |
Company No. | 09740071 |
Category | Private Limited Company |
Incorporated | 19 Aug 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LFP MOTORSPORT LIMITED is an active private limited company with number 09740071. It was incorporated 8 years, 9 months, 9 days ago, on 19 August 2015. The company address is 10 King Johns Road, Whitwick, LE67 5BU, Leicestershire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-22
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
New address: 10 King Johns Road Whitwick Leicestershire LE67 5BU
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Capital allotment shares
Date: 14 Aug 2023
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 400 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Thomas Cave
Change date: 2020-06-05
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-05
Psc name: Michael Steven Evans
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-05
Officer name: Michael Steven Evans
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Thomas Cave
Change date: 2017-01-01
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aaron Thomas Cave
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Change date: 2018-06-13
Old address: Beaumont Hill Farm Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN England
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Steven Evans
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Aaron Thomas Cave
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 26 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Termination secretary company with name termination date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-19
Officer name: Oakley Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Beaumont Hill Farm Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Change date: 2015-08-19
Documents
Some Companies
41 GROSVENOR PLACE,AVON,BA1 6BA
Number: | 03188742 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, HEDLEY COURT,GOOLE,DN14 6AA
Number: | 09842404 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 SOUTHBANK ROAD,COVENTRY,CV6 1FG
Number: | 08612048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THATCH COTTAGE SOUTHBURY LANE,READING,RG10 9XN
Number: | 05077967 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD
Number: | 08700402 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 EDINBURGH ROAD,JARROW,NE32 4BB
Number: | 07872004 |
Status: | ACTIVE |
Category: | Private Limited Company |