Get an alert when LEICESTER CITY FOOTBALL CLUB LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-12-14 (in 7mo)

Last made up 2025-11-30

Watchouts

None on the register

Cash

£4M

-37% vs 2024

Net assets

£114M

+100.3% vs 2024

Employees

529

+4.8% vs 2024

Profit before tax

-£71M

-266.1% vs 2024

Name history

Renamed 3 times since incorporation

  1. LEICESTER CITY FOOTBALL CLUB LIMITED 2007-04-17 → present
  2. LEICESTER CITY FOOTBALL CLUB PLC 2003-02-20 → 2007-04-17
  3. NEW FOX PLC 2002-12-24 → 2003-02-20
  4. WHISPERWAY PLC 2002-11-18 → 2002-12-24

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £105,348,000£186,504,000
Operating profit -£8,984,000-£61,316,000
Profit before tax -£19,430,000-£71,124,000
Net profit -£18,935,000-£71,233,000
Cash £7,088,000£4,463,000
Total assets less current liabilities £181,904,000£190,841,000
Net assets £57,084,000£114,327,000
Equity £57,084,000£114,327,000
Average employees 505529
Wages £93,451,000£133,212,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin -8.5%-32.9%
Net margin -18.0%-38.2%
Return on capital employed -4.9%-32.1%
Current ratio 0.50x0.41x
Interest cover -0.63x-4.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above the Directors therefore have a reasonable expectation that the necessary funding will be available when required and the consolidated financial statements have therefore been prepared on a going concern basis.”

Group structure

  1. LEICESTER CITY FOOTBALL CLUB LIMITED · parent
    1. LCWFC 100% · United Kingdom · operation of professional football clubs

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 29 resigned

Name Role Appointed Born Nationality
DAVIES, Kevin Secretary 2025-09-12
LIU, Shilai Director 2012-10-26 Jun 1972 Chinese
SRIVADDHANAPRABHA, Aiyawatt Director 2010-08-12 Jul 1985 Thai
SRIVADDHANAPRABHA, Apichet Director 2014-08-16 Apr 1982 Thai
Show 29 resigned officers
Name Role Appointed Resigned
CAPPER, Simon Secretary 2011-06-15 2023-05-12
LANDER, Anthony Wayne Secretary 2003-05-20 2008-04-11
NEVILLE, Andrew Robert William Secretary 2003-02-20 2003-05-20
PHILLIPS, Matthew John Secretary 2023-05-12 2025-09-03
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2002-11-18 2003-02-20
ALDRIDGE, Paul Martin Director 2008-01-28 2008-06-11
CHOUNGRANGSEE, Supornthip Director 2010-12-02 2018-06-20
CLARKE, Gregory Allison Director 2002-12-27 2007-01-31
DAVIES, Timothy Bevan Director 2002-12-19 2007-03-09
GEORGE, Martin Francis Director 2003-02-20 2003-08-13
GLENN, Martin Richard Director 2003-02-20 2007-03-09
HOCKENHULL, Peter Eugene Director 2003-02-20 2004-10-23
HOLMES, Jonathan Roy Director 2002-12-27 2003-05-20
HOOS, Charles Leo Director 2008-07-02 2011-06-15
JOHNSON, James Director 2002-12-19 2006-12-29
JOHNSON, Mark Director 2009-11-01 2011-06-15
LANDER, Anthony Wayne Director 2003-02-20 2009-07-28
LAYTON, Matthew Robert Nominee Director 2002-11-18 2002-12-19
MACE, Paul Anthony Director 2003-02-13 2005-05-19
MANDARIC, Milan Director 2007-03-09 2010-11-29
MCCAHILL, James Columba Director 2003-05-20 2007-03-09
RICHARDS, Martin Edgar Nominee Director 2002-11-18 2002-12-19
SHARMA, Atul Kumar Director 2008-11-11 2009-07-28
SRIVADDHANAPRABHA, Vichai Director 2010-12-02 2018-12-08
STEWART SMITH, Malcolm Director 2003-04-02 2013-02-22
STORER, Timothy David Director 2004-10-25 2007-03-09
TAYLOR, Andrew Edward Director 2006-04-11 2007-01-30
WHEELER, Anthony James Carpendale Director 2003-02-20 2007-03-09
WHELAN, Susan Valerie Director 2010-12-02 2025-11-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aiyawatt Srivaddhanaprabha Individual Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-22 Active
King Power International Company Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-02-22

Filing timeline

Last 20 of 238 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-15 RESOLUTIONS Resolution
  • 2025-01-27 RESOLUTIONS Resolution
  • 2025-01-27 RESOLUTIONS Resolution
Date Type Category Description
2026-04-11 AA accounts Accounts with accounts type group
2026-02-13 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-27 TM01 officers Termination director company with name termination date PDF
2025-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-12 AP03 officers Appoint person secretary company with name date PDF
2025-09-12 TM02 officers Termination secretary company with name termination date PDF
2025-08-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-15 RESOLUTIONS resolution Resolution
2025-04-04 AA accounts Accounts with accounts type group
2025-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-27 RESOLUTIONS resolution Resolution
2025-01-27 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page