Background WavePink WaveYellow Wave

LEAR RACING CABLE UK LTD (08527348)

LEAR RACING CABLE UK LTD (08527348) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). LEAR RACING CABLE UK LTD has been registered for 12 years. Current directors include KASTAL, Anna Maria, LENZI, Fabrizio.

Company Number
08527348
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
KASTAL, Anna Maria, LENZI, Fabrizio
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAR RACING CABLE UK LTD

LEAR RACING CABLE UK LTD is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). LEAR RACING CABLE UK LTD was registered 12 years ago.(SIC: 45310)

Status

active

Active since 12 years ago

Company No

08527348

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY
From: 16 March 2020To: 1 March 2021
601 International House 223 Regent Street London London W1B 2QD England
From: 12 June 2019To: 16 March 2020
3rd Floor 207 Regent Street London W1B 3HH England
From: 11 November 2018To: 12 June 2019
99-101 Regent Street Victory House 2nd Floor London W1B 4EZ
From: 13 May 2013To: 11 November 2018
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
New Owner
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 04 Mar 2024

LENZI, Fabrizio

Active
2 Portman Street, LondonW1H 6DU
Born April 1976
Director
Appointed 16 Sept 2019

DANESE, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Secretary
Appointed 06 Jun 2019
Resigned 03 Mar 2020

ARDIZZONI, Giacomo

Resigned
Regent Street, LondonW1B 4EZ
Born April 1971
Director
Appointed 13 May 2013
Resigned 16 Sept 2019

DANESE, Mario

Resigned
223 Regent Street, LondonW1B 2QD
Born September 1963
Director
Appointed 07 Nov 2019
Resigned 03 Mar 2020

PAPA, Emilio Fidenzio Lucio

Resigned
223 Regent Street, LondonW1B 2QD
Born December 1947
Director
Appointed 07 Oct 2019
Resigned 22 Nov 2019

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 25 Mar 2020
Resigned 31 Mar 2024

LONDON CORPORATE CONSULTANTS LTD

Resigned
Barley Mow Passage, LondonW4 4PH
Corporate director
Appointed 13 May 2013
Resigned 14 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Giacomo Ardizzoni

Ceased
China House, LondonNW2 6GY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Fabrizio Lenzi

Active
2 Portman Street, LondonW1H 6DU
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Incorporation Company
13 May 2013
NEWINCIncorporation