Background WavePink WaveYellow Wave

YORKSHIRE AUTODROME LIMITED (08921533)

YORKSHIRE AUTODROME LIMITED (08921533) is an active UK company. incorporated on 4 March 2014. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YORKSHIRE AUTODROME LIMITED has been registered for 12 years. Current directors include NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann.

Company Number
08921533
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE AUTODROME LIMITED

YORKSHIRE AUTODROME LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YORKSHIRE AUTODROME LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08921533

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LUPFAW 385 LIMITED
From: 4 March 2014To: 14 April 2014
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Previous Addresses

C/O First Floor 35 Brook Street Ilkley West Yorkshire LS29 8AG
From: 11 April 2014To: 20 May 2015
C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 4 March 2014To: 11 April 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANTILL, Sophie Rachael

Active
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 19 Jun 2023

NOLAN, Jeremy John

Active
Brook Street, IlkleyLS29 8AG
Born February 1971
Director
Appointed 10 Apr 2014

NOLAN, Paul Richard

Active
Brook Street, IlkleyLS29 8AG
Born October 1968
Director
Appointed 10 Apr 2014

PANNU, Katie Ann

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1972
Director
Appointed 01 Jan 2022

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 10 Apr 2014
Resigned 19 Jun 2023

EMSLEY, Kevin Harry

Resigned
Brook Street, IlkleyLS29 8AG
Born November 1953
Director
Appointed 04 Mar 2014
Resigned 10 Apr 2014

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 04 Mar 2014
Resigned 10 Apr 2014

Persons with significant control

1

Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Second Filing Of Form With Form Type
6 May 2014
RP04RP04
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Resolution
22 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Incorporation Company
4 March 2014
NEWINCIncorporation