Leicester Model Aero Club Limited LEICESTER


Founded in 1985, Leicester Model Aero Club, classified under reg no. 01930563 is an active company. Currently registered at Suite 2, Rosehill 165 Lutterworth Road LE8 4DY, Leicester the company has been in the business for thirty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Matthew C., Howard M. and John P.. Of them, John P. has been with the company the longest, being appointed on 1 October 2013 and Matthew C. has been with the company for the least time - from 12 December 2019. As of 6 May 2024, there were 11 ex directors - John H., Christopher B. and others listed below. There were no ex secretaries.

Leicester Model Aero Club Limited Address / Contact

Office Address Suite 2, Rosehill 165 Lutterworth Road
Office Address2 Blaby
Town Leicester
Post code LE8 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01930563
Date of Incorporation Mon, 15th Jul 1985
Industry Operation of sports facilities
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Matthew C.

Position: Director

Appointed: 12 December 2019

Howard M.

Position: Director

Appointed: 13 March 2016

John P.

Position: Director

Appointed: 01 October 2013

John H.

Position: Director

Resigned: 01 December 2016

Christopher B.

Position: Director

Appointed: 08 March 2020

Resigned: 15 September 2021

Andrew G.

Position: Director

Appointed: 05 December 2017

Resigned: 08 March 2020

Dennis B.

Position: Director

Appointed: 12 November 2001

Resigned: 09 December 2002

Andrew P.

Position: Director

Appointed: 12 November 2001

Resigned: 12 December 2019

Peter C.

Position: Director

Appointed: 13 August 2001

Resigned: 10 August 2008

Peter V.

Position: Director

Appointed: 13 August 2001

Resigned: 08 September 2013

David E.

Position: Director

Appointed: 28 November 1991

Resigned: 12 November 2001

Simon O.

Position: Director

Appointed: 28 November 1991

Resigned: 12 November 2001

Eric M.

Position: Director

Appointed: 28 November 1991

Resigned: 17 June 1996

Peter V.

Position: Director

Appointed: 28 November 1991

Resigned: 03 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth243 504239 521      
Balance Sheet
Current Assets133 680136 074139 717139 406143 042146 130148 740153 944
Net Assets Liabilities 239 521238 678233 827232 973231 751229 786230 021
Cash Bank In Hand133 680136 074      
Net Assets Liabilities Including Pension Asset Liability243 504239 521      
Tangible Fixed Assets110 446104 001      
Reserves/Capital
Shareholder Funds243 504239 521      
Other
Creditors 554550600600420505984
Fixed Assets110 446104 00199 51195 02190 53186 04181 55177 061
Net Current Assets Liabilities133 058135 520139 167138 806142 442145 710148 235152 960
Total Assets Less Current Liabilities243 504239 521238 678233 827232 973231 751229 786230 021
Creditors Due Within One Year622554      
Tangible Fixed Assets Cost Or Valuation192 326192 326      
Tangible Fixed Assets Depreciation81 88088 325      
Tangible Fixed Assets Depreciation Charged In Period 6 445      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements