LFP MOTORSPORT LIMITED

10 King Johns Road, Whitwick, LE67 5BU, Leicestershire, England
StatusACTIVE
Company No.09740071
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 GROSVENOR PLACE LIMITED

41 GROSVENOR PLACE,AVON,BA1 6BA

Number:03188742
Status:ACTIVE
Category:Private Limited Company

ENTELEC LTD

SUITE 1, HEDLEY COURT,GOOLE,DN14 6AA

Number:09842404
Status:ACTIVE
Category:Private Limited Company

GLOBED EDUCATION SERVICES LTD

127 SOUTHBANK ROAD,COVENTRY,CV6 1FG

Number:08612048
Status:ACTIVE
Category:Private Limited Company

GO-WALKIES LIMITED

THATCH COTTAGE SOUTHBURY LANE,READING,RG10 9XN

Number:05077967
Status:ACTIVE
Category:Private Limited Company

PB BUS MARKETING LIMITED

UNIT 4 VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD

Number:08700402
Status:ACTIVE
Category:Private Limited Company

TASA SHOPS LTD

85-87 EDINBURGH ROAD,JARROW,NE32 4BB

Number:07872004
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