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)
09 Sep 2016 MR04 Satisfaction of charge 062338750007 in full
09 Sep 2016 MR04 Satisfaction of charge 062338750006 in full
06 Sep 2016 MR01 Registration of charge 062338750008, created on 5 September 2016
27 May 2016 AP01 Appointment of Mr Niccolo Barattieri Di San Pietro as a director on 19 May 2016
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 19,000,000
10 May 2016 TM01 Termination of appointment of Ercole Cellino as a director on 28 March 2016
02 Mar 2016 AA Full accounts made up to 30 June 2015
23 Oct 2015 TM01 Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 October 2015
21 Aug 2015 MR04 Satisfaction of charge 4 in full
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 19,000,000
05 Jun 2015 CH01 Director's details changed for Mr Ercole Cellino on 8 April 2014
05 Jun 2015 CH01 Director's details changed for Mr Edoardo Cellino on 8 April 2014
28 May 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 14,000,000
28 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
28 May 2015 AD03 Register(s) moved to registered inspection location New Court Abbey Road North Shepley Huddersfield HD8 8BJ
28 May 2015 AD02 Register inspection address has been changed to New Court Abbey Road North Shepley Huddersfield HD8 8BJ
07 May 2015 AP01 Appointment of Mr Massimo Cellino as a director on 6 May 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2015 AA Full accounts made up to 30 June 2014
17 Mar 2015 TM02 Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014
27 Jan 2015 AP01 Appointment of Mr Giampaolo Caboni as a director on 21 January 2015
27 Jan 2015 TM01 Termination of appointment of Massimo Cellino as a director on 21 January 2015
07 Jan 2015 AP01 Appointment of Mr Andrew Stephen Norman Umbers as a director on 1 January 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 4,500,000
03 Dec 2014 AP01 Appointment of Mr Jinesh Patel as a director on 11 June 2014