THE LEAGUE OF VETERAN RACING CYCLISTS

04504300
17 MOOR PARK AVENUE PRESTON LANCASHIRE PR1 6AS

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2024 accounts Annual Accounts 9 Buy now
03 Nov 2023 officers Appointment of director (Mr Paul John Stewart) 2 Buy now
03 Nov 2023 officers Appointment of director (Miss Clare Stella Elizabeth Simon) 2 Buy now
03 Nov 2023 officers Appointment of director (Mr Craig Stevens) 2 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 9 Buy now
10 Jan 2023 officers Termination of appointment of director (Nigel David Byrne) 1 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 9 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 officers Change of particulars for director (Mr James Watson Stewart) 2 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
11 Mar 2021 officers Appointment of director (Mr James Stewart) 2 Buy now
11 Mar 2021 officers Termination of appointment of director (Ian Booth) 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 officers Termination of appointment of director (Peter Wilson) 1 Buy now
19 May 2020 officers Termination of appointment of director (Mike Ives) 1 Buy now
09 Apr 2020 accounts Annual Accounts 9 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 8 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 officers Appointment of director (Mr Nigel Byrne) 2 Buy now
22 Mar 2018 accounts Annual Accounts 7 Buy now
09 Mar 2018 officers Termination of appointment of director (Barrie Michael Mitchell) 1 Buy now
09 Mar 2018 officers Appointment of director (Mrs Trudie Jane Bird) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Gary Anders Kristensen Mbe) 2 Buy now
30 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Aug 2017 officers Change of particulars for director (Mr Gary Anders Kristensen Mbe) 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2017 accounts Annual Accounts 6 Buy now
04 Dec 2016 resolution Resolution 14 Buy now
29 Sep 2016 officers Appointment of director (Mr Gary Anders Kristensen Mbe) 2 Buy now
29 Sep 2016 officers Termination of appointment of director (Donald William Parry) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Michael Cross) 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
30 Sep 2015 officers Termination of appointment of secretary (Peter Wilson) 1 Buy now
05 Aug 2015 annual-return Annual Return 9 Buy now
10 Feb 2015 accounts Annual Accounts 6 Buy now
12 Aug 2014 annual-return Annual Return 9 Buy now
23 Apr 2014 officers Termination of appointment of director (Wayne Thomas) 2 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
10 Oct 2013 officers Appointment of director (Michael Amery) 3 Buy now
12 Aug 2013 annual-return Annual Return 9 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Wayne Perry Thomas) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Andrew Barrett) 2 Buy now
13 Mar 2013 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 10 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 officers Termination of appointment of director (Steve Watson) 2 Buy now
14 Oct 2011 officers Appointment of director (Wayne Perry Thomas) 3 Buy now
16 Aug 2011 annual-return Annual Return 10 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
23 Aug 2010 annual-return Annual Return 10 Buy now
23 Aug 2010 officers Change of particulars for director (Barrie Michael Mitchell) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Ian Booth) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Andrew Barrett) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Steve Watson) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Peter Wilson) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Donald William Parry) 2 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 officers Appointment of director (Mike Ives) 3 Buy now
18 Nov 2009 officers Appointment of director (Michael Cross) 4 Buy now
18 Nov 2009 officers Termination of appointment of director (Colin Dooley) 2 Buy now
24 Oct 2009 address Move Registers To Sail Company 2 Buy now
24 Oct 2009 address Change Sail Address Company 2 Buy now
20 Aug 2009 annual-return Annual return made up to 06/08/09 4 Buy now
16 Apr 2009 accounts Annual Accounts 9 Buy now
18 Nov 2008 officers Director appointed andrew barrett 2 Buy now
14 Nov 2008 officers Appointment terminated director ray minovi 1 Buy now
14 Nov 2008 officers Appointment terminated director tom mccall 1 Buy now
21 Aug 2008 annual-return Annual return made up to 06/08/08 4 Buy now
12 Mar 2008 officers Director appointed steve watson 1 Buy now
12 Mar 2008 accounts Annual Accounts 9 Buy now
05 Mar 2008 officers Appointment terminated director jean flear 1 Buy now
16 Aug 2007 annual-return Annual return made up to 06/08/07 3 Buy now
26 Apr 2007 accounts Annual Accounts 9 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: 11 devonshire close dronfield derbyshire S18 1QY 1 Buy now
01 Sep 2006 annual-return Annual return made up to 06/08/06 7 Buy now
06 Mar 2006 accounts Annual Accounts 9 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
22 Nov 2005 officers New director appointed 2 Buy now
17 Nov 2005 annual-return Annual return made up to 06/08/05 7 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 734 ecclesall road sheffield south yorkshire S11 8TB 1 Buy now
03 Mar 2005 accounts Annual Accounts 9 Buy now
23 Jan 2004 accounts Annual Accounts 5 Buy now
18 Dec 2003 accounts Accounting reference date extended from 31/07/04 to 31/10/04 1 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
23 Aug 2003 annual-return Annual return made up to 06/08/03 7 Buy now
08 Jul 2003 accounts Accounting reference date shortened from 31/08/03 to 31/07/03 1 Buy now
01 Nov 2002 incorporation Memorandum Articles 17 Buy now
06 Aug 2002 incorporation Incorporation Company 29 Buy now