L.E. VELO CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

L.E. VELO CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758380

Incorporation date

04/10/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bullers End, 43 Bradford Lane, Walsall, West Midlands WS1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1983)
dot icon22/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Robin Gray as a director on 2024-09-04
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/06/2023
Appointment of Mr Robert Frank Williams as a director on 2023-01-01
dot icon24/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/06/2023
Termination of appointment of Gerardo Marinari as a director on 2023-01-01
dot icon22/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of James Mcilveen Skillen as a director on 2022-07-17
dot icon20/07/2022
Termination of appointment of John Frederick Davies as a director on 2022-07-17
dot icon20/07/2022
Termination of appointment of Trevor Richard Aston as a director on 2022-07-17
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Termination of appointment of Peter Walker as a director on 2020-09-18
dot icon08/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Appointment of John Charles Beck as a director on 2018-10-07
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/06/2019
Secretary's details changed for Mr John Beck on 2019-06-04
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Mr John Beck as a secretary on 2018-10-07
dot icon10/10/2018
Termination of appointment of Peter Walker as a secretary on 2018-10-07
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/12/2017
Appointment of Mr Graham Heath as a director on 2017-12-01
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Termination of appointment of Donald Mitchell as a director on 2017-09-18
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/05/2017
Appointment of Mr Charles Phillips as a director on 2017-05-11
dot icon18/05/2017
Termination of appointment of Dave Helliwell as a director on 2017-05-14
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/07/2015
Annual return made up to 2015-05-31 no member list
dot icon01/07/2015
Appointment of Mr Peter Walker as a director on 2015-05-17
dot icon23/06/2015
Registered office address changed from Bullers End, 43, Bradford Lane, Walsall. WS1 3LU. to Bullers End 43 Bradford Lane Walsall West Midlands WS1 3LU on 2015-06-23
dot icon10/06/2015
Termination of appointment of David Frank Bodicoat as a director on 2015-05-17
dot icon29/05/2015
Appointment of Mr Peter Walker as a secretary on 2015-05-17
dot icon25/05/2015
Termination of appointment of David Frank Bodicoat as a secretary on 2015-05-17
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2014
Appointment of Mr Donald Mitchell as a director on 2014-05-18
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-31 no member list
dot icon10/06/2014
Appointment of Mr Trevor Richard Aston as a director
dot icon10/06/2014
Appointment of Mr Gerardo Marinari as a director
dot icon10/06/2014
Termination of appointment of Pete Greaves as a director
dot icon10/06/2014
Termination of appointment of Ian Hilton as a director
dot icon30/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-05-31 no member list
dot icon27/06/2013
Director's details changed for Mr Ian Stanley Hilton on 2013-05-19
dot icon27/06/2013
Director's details changed for Mr Ian Stanley Hilton on 2013-05-19
dot icon27/06/2013
Director's details changed for Mr Ian Stanley Hilton on 2013-05-19
dot icon27/06/2013
Director's details changed for Mr Andrew Paul Smith on 2013-05-19
dot icon24/06/2013
Termination of appointment of Gordon Nield as a director
dot icon24/06/2013
Appointment of Mr Ian Stanley Hilton as a director
dot icon24/06/2013
Termination of appointment of Ian Jones as a director
dot icon24/06/2013
Appointment of Mr Andrew Paul Smith as a director
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/06/2012
Annual return made up to 2012-05-31 no member list
dot icon17/06/2012
Termination of appointment of Frank Britch as a director
dot icon17/06/2012
Termination of appointment of Christopher Warland as a director
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-31 no member list
dot icon14/06/2011
Director's details changed for Mr James Mcilveen Skillen on 2011-05-15
dot icon14/06/2011
Appointment of Mr Christopher Robert Warland as a director
dot icon22/06/2010
Annual return made up to 2010-05-31 no member list
dot icon22/06/2010
Termination of appointment of David Leach as a director
dot icon22/06/2010
Director's details changed for Mr Dennis Frost on 2010-05-23
dot icon22/06/2010
Termination of appointment of Kevin Parsons as a director
dot icon21/06/2010
Director's details changed for Gordon Nield on 2010-05-23
dot icon21/06/2010
Director's details changed for Ian Edward Kilgour Jones on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Robin Gray on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr John Frederick Davies on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Colin Roberts on 2010-05-23
dot icon21/06/2010
Director's details changed for Frank Alan Britch on 2010-05-23
dot icon21/06/2010
Director's details changed for John Stewart Dodd on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Dave Helliwell on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Pete Greaves on 2010-05-23
dot icon21/06/2010
Director's details changed for David Frank Bodicoat on 2010-05-23
dot icon21/06/2010
Termination of appointment of Kevin Parsons as a director
dot icon21/06/2010
Director's details changed for Mr Colin Roberts on 2010-05-23
dot icon21/06/2010
Termination of appointment of David Leach as a director
dot icon21/06/2010
Director's details changed for Mr Pete Greaves on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Dave Helliwell on 2010-05-23
dot icon21/06/2010
Director's details changed for Ian Edward Kilgour Jones on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Dennis Frost on 2010-05-23
dot icon21/06/2010
Director's details changed for Gordon Nield on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr Robin Gray on 2010-05-23
dot icon21/06/2010
Director's details changed for Mr John Frederick Davies on 2010-05-23
dot icon21/06/2010
Director's details changed for John Stewart Dodd on 2010-05-23
dot icon21/06/2010
Director's details changed for David Frank Bodicoat on 2010-05-23
dot icon21/06/2010
Director's details changed for Frank Alan Britch on 2010-05-23
dot icon17/06/2010
Appointment of Mr James Mcilveen Skillen as a director
dot icon17/06/2010
Termination of appointment of Kevin Parsons as a director
dot icon25/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/06/2009
Annual return made up to 31/05/09
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Director appointed ian edward kilgour jones
dot icon30/06/2008
Annual return made up to 31/05/08
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 31/05/07
dot icon04/07/2007
New director appointed
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
Annual return made up to 31/05/06
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Annual return made up to 31/05/05
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Annual return made up to 31/05/04
dot icon04/07/2003
Partial exemption accounts made up to 2003-03-31
dot icon14/06/2003
Annual return made up to 31/05/03
dot icon27/06/2002
New director appointed
dot icon14/06/2002
Annual return made up to 31/05/02
dot icon06/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
Annual return made up to 31/05/01
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Annual return made up to 31/05/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon14/06/1999
Annual return made up to 31/05/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Annual return made up to 31/05/98
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon08/06/1997
Annual return made up to 31/05/97
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon03/06/1996
Annual return made up to 31/05/96
dot icon12/02/1996
Full accounts made up to 1995-03-31
dot icon30/06/1995
Annual return made up to 31/05/95
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon24/06/1994
Annual return made up to 31/05/94
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon22/06/1993
New director appointed
dot icon10/06/1993
Annual return made up to 31/05/93
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon04/07/1992
Full accounts made up to 1991-03-31
dot icon30/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1992
Annual return made up to 31/05/92
dot icon28/11/1991
Annual return made up to 31/05/91
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Annual return made up to 24/10/90
dot icon08/08/1989
Full accounts made up to 1989-03-31
dot icon08/08/1989
Annual return made up to 31/05/89
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon25/10/1988
Annual return made up to 01/06/88
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon22/01/1988
Full accounts made up to 1986-03-31
dot icon11/12/1987
Full accounts made up to 1985-03-31
dot icon23/11/1987
Annual return made up to 31/05/87
dot icon06/03/1987
Annual return made up to 31/05/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Registered office changed on 19/07/86 from: 15 rodborough avenue stroud glos GL5 3RR
dot icon12/05/1986
Annual return made up to 30/08/85
dot icon04/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.91 % *

* during past year

Cash in Bank

£269,895.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
431.20K
-
0.00
238.38K
-
2022
0
604.99K
-
0.00
252.45K
-
2023
0
667.43K
-
0.00
269.90K
-
2023
0
667.43K
-
0.00
269.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

667.43K £Ascended10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.90K £Ascended6.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Ian Stanley
Director
18/05/2013 - 11/08/2013
-
Bodicoat, David Frank
Director
15/05/2004 - 16/05/2015
-
Walker, Peter
Director
16/05/2015 - 17/09/2020
-
Aston, Trevor Richard
Director
17/05/2014 - 16/07/2022
-
Beck, John Charles
Director
07/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.E. VELO CLUB LIMITED(THE)

L.E. VELO CLUB LIMITED(THE) is an(a) Active company incorporated on 04/10/1983 with the registered office located at Bullers End, 43 Bradford Lane, Walsall, West Midlands WS1 3LU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.E. VELO CLUB LIMITED(THE)?

toggle

L.E. VELO CLUB LIMITED(THE) is currently Active. It was registered on 04/10/1983 .

Where is L.E. VELO CLUB LIMITED(THE) located?

toggle

L.E. VELO CLUB LIMITED(THE) is registered at Bullers End, 43 Bradford Lane, Walsall, West Midlands WS1 3LU.

What does L.E. VELO CLUB LIMITED(THE) do?

toggle

L.E. VELO CLUB LIMITED(THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for L.E. VELO CLUB LIMITED(THE)?

toggle

The latest filing was on 22/07/2025: Unaudited abridged accounts made up to 2025-03-31.