Advanced company searchLink opens in new window

LEA FRANCIS CARS LIMITED

Company number 01295868

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
16 Feb 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
31 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
04 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with updates
03 Mar 2020 PSC02 Notification of Classic Car Components Direct Limited as a person with significant control on 5 September 2019
03 Mar 2020 PSC07 Cessation of David Wood as a person with significant control on 5 September 2019
03 Mar 2020 PSC01 Notification of David Wood as a person with significant control on 26 August 2019
03 Mar 2020 PSC07 Cessation of Classic Car Components Direct Limited as a person with significant control on 26 August 2019
27 Sep 2019 PSC02 Notification of Classic Car Components Direct Limited as a person with significant control on 26 August 2019
27 Sep 2019 PSC07 Cessation of Arthur Barrie Price as a person with significant control on 26 August 2019
18 Sep 2019 TM01 Termination of appointment of Arthur Barrie Price as a director on 26 August 2019
17 Sep 2019 AD01 Registered office address changed from Moor Hall, Wixford Bidford on Avon Warwickshire B49 6DL to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 17 September 2019
12 Sep 2019 TM01 Termination of appointment of Lorraine Wood as a director on 11 September 2019
05 Sep 2019 AP01 Appointment of Mrs Lorraine Wood as a director on 5 September 2019
05 Sep 2019 AP01 Appointment of Mr David Anthony Wood as a director on 5 September 2019
02 May 2019 TM02 Termination of appointment of Timothy James Payne as a secretary on 28 January 2016