SPORTING CLUB LEIGH LIMITED
Status | ACTIVE |
Company No. | 04587402 |
Category | Private Limited Company |
Incorporated | 12 Nov 2002 |
Age | 21 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPORTING CLUB LEIGH LIMITED is an active private limited company with number 04587402. It was incorporated 21 years, 6 months, 26 days ago, on 12 November 2002. The company address is Leigh Sports Village Stadium Leigh Sports Village Stadium, Leigh, WN7 4JY, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Capital : 100,108 GBP
Date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Beaumont
Change date: 2021-01-25
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Derek Beaumont
Documents
Change account reference date company previous shortened
Date: 07 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-24
Officer name: Michael John Norris
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2015
Action Date: 30 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045874020001
Charge creation date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-06
Officer name: Mr Derek Beaumont
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Roddy
Termination date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 09 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 25 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Norris
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Roddy
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Freer
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Coffey
Documents
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Thomas
Documents
Termination secretary company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Thomas
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Thomas
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Beswick
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Beevers
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Grainey
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-23
Officer name: Anthony Beevers
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Grainey
Change date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Coleman
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Beevers
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed brian beswick
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from unit B2 2 moss industrial estate leigh lancs WN7 3PT
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from heather house, 473 warrington road, culcheth warrington WA3 5QU
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian beswick
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed arthur william thomas
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/10/05
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/11/02--------- £ si 2@1
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 19@1
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 28 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 HIGH STREET,BRISTOL,BS15 3DP
Number: | 06448046 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA MARKETING AND COMMUNICATIONS LIMITED
12 SANDBEDS ROAD,WILLENHALL,WV12 4EY
Number: | 09089025 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMMODATION ROAD,LONDON,NW11 8ED
Number: | 05429539 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLO OPPUSSING INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09291513 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DE HAVILLAND CLOSE,HATFIELD,AL10 0DR
Number: | 11670431 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREYFRIARS ROAD,,RG1 1JG
Number: | 01934365 |
Status: | LIQUIDATION |
Category: | Private Limited Company |