Advanced company searchLink opens in new window

LEEDS UNITED FOOTBALL CLUB LIMITED

Company number 06233875

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)
07 Jun 2021 TM01 Termination of appointment of Andre Tegner as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Peter Simon Lowy as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Sandro Mencucci as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Massimo Marinelli as a director on 7 June 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
11 May 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 47,893,987
10 May 2021 PSC04 Change of details for Mr Andrea Radrizzani as a person with significant control on 31 December 2020
03 Apr 2021 AA Group of companies' accounts made up to 31 July 2020
09 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
26 Feb 2021 MA Memorandum and Articles of Association
26 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 52,936,741
05 Oct 2020 MR04 Satisfaction of charge 062338750008 in full
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
07 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
03 Oct 2019 TM01 Termination of appointment of Ivan Oliver Martin Bravo as a director on 3 October 2019
06 Jun 2019 SH08 Change of share class name or designation
06 Jun 2019 SH10 Particulars of variation of rights attached to shares
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
14 May 2019 PSC04 Change of details for Mr Andrea Radrizzani as a person with significant control on 24 May 2017
14 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 43,834,908
03 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2018 AP01 Appointment of Mr Paraag Vijay Marathe as a director on 24 May 2018
17 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates