50000 LEAGUES LIMITED

22 Friars Street, Sudbury, CO10 2AA, Suffolk, United Kingdom
StatusACTIVE
Company No.10244560
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

50000 LEAGUES LIMITED is an active private limited company with number 10244560. It was incorporated 7 years, 11 months, 26 days ago, on 21 June 2016. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: William George Ashton Moore

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William George Ashton Moore

Notification date: 2016-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewen James Cameron

Cessation date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Link

Cessation date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Gavin Charles Shackell

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Jon Link

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William George Ashton Moore

Cessation date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Ashton Moore

Termination date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Charles Shackell

Change date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Charles Shackell

Change date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen James Cameron

Termination date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 1.4 GBP

Date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewen James Cameron

Appointment date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Jon Link

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOTT DAVENPORT RECRUITMENT LIMITED

29 MEADOWCROFT PARK,LIVERPOOL,L12 3HU

Number:10361135
Status:ACTIVE
Category:Private Limited Company

GECKODE LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11032483
Status:ACTIVE
Category:Private Limited Company

RMP PROP LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08792159
Status:ACTIVE
Category:Private Limited Company

SHAZ & GUYS LIMITED

739 HIGH ROAD,ILFORD,IG3 8RN

Number:07838601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE APPRENTICESHIP MANAGEMENT GROUP LTD

302 CIRENCESTER BUSINESS PARK,CIRENCESTER,GL7 1XD

Number:10606191
Status:ACTIVE
Category:Private Limited Company

TOP 73 LTD

34 GROVE ROAD,ROMFORD,RM6 4AQ

Number:11851992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source