BASKETBALL LEAGUE LIMITED(THE) - LEICESTER


Company Profile Company Filings

Overview

BASKETBALL LEAGUE LIMITED(THE) is a Private Limited Company from LEICESTER and has the status: Active.
BASKETBALL LEAGUE LIMITED(THE) was incorporated 38 years ago on 11/03/1986 and has the registered number: 01998309. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

BASKETBALL LEAGUE LIMITED(THE) - LEICESTER

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/07/2022 31/03/2024

Registered Office

UNIT E3 LEICESTER BUSINESS CENTRE
LEICESTER
LE4 5HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW GRAHAM WEBB Secretary 2018-11-20 CURRENT
MS LISA CHRISTINE KNIGHTS HUME Feb 1973 English Director 2022-11-18 CURRENT
MR SIMON JOHN EMMERSON BROWN Jun 1969 British Director 2018-09-13 CURRENT
MR CHARLES EDWARD LORD Jan 1972 British Director 2018-09-13 CURRENT
YURI GEORGE MATISCHEN Nov 1961 British Director 2019-02-18 CURRENT
SIR RODNEY MYERSCOUGH WALKER Apr 1943 British Director 2018-09-13 CURRENT
JOSHUA WANDER Aug 1981 American Director 2021-12-16 CURRENT
MR ADAM WEISS Mar 1982 American Director 2021-12-16 CURRENT
MR LENZ BALAN Jan 1981 American Director 2021-12-16 CURRENT
MR STEPHEN ROBERT MANSFIELD Aug 1966 British Director 2012-08-01 UNTIL 2014-01-01 RESIGNED
MISS LAURA KAYE TOMLINSON Secretary 2018-05-15 UNTIL 2018-11-20 RESIGNED
VINCE MACAULEY-RAZAQ Jun 1961 British Director 1995-03-05 UNTIL 2018-08-15 RESIGNED
BARRINGTON PATRICK MARSHALL Oct 1942 British Director 1995-05-28 UNTIL 2000-05-16 RESIGNED
MR DAVID JAMES ST CLAIR LOW Jun 1958 British Director 2015-11-13 UNTIL 2019-01-16 RESIGNED
MR TIMOTHY LEWIS Oct 1967 British Director 2011-01-01 UNTIL 2011-09-15 RESIGNED
ROMEK JAN KRIWALD Feb 1962 British Director 1999-05-25 UNTIL 2002-09-27 RESIGNED
MR ANDREAS KAPOULAS Mar 1981 Greek Director 2018-05-08 UNTIL 2018-08-15 RESIGNED
PAUL JAMES Sep 1964 British Director 2007-08-01 UNTIL 2009-02-23 RESIGNED
MR MICHAEL ALAN HORTON Jan 1951 British Director 1998-09-19 UNTIL 2002-08-08 RESIGNED
ALAN MCCLAFFERTY Jan 1963 British Director 2008-02-23 UNTIL 2011-01-21 RESIGNED
PAUL JAMES BLAKE May 1971 British Secretary 2005-01-26 UNTIL 2018-05-15 RESIGNED
ANDREW GRAHAM WEBB Nov 1972 Secretary 2004-09-07 UNTIL 2005-01-26 RESIGNED
MICHAEL IAN SMITH Feb 1947 Secretary 1996-04-28 UNTIL 1997-09-28 RESIGNED
MICHAEL IAN SMITH Feb 1947 Secretary 1999-05-25 UNTIL 2004-06-07 RESIGNED
MR JOHN HAZELWOOD Oct 1946 British Secretary RESIGNED
ARTHUR CRIST HICKS Aug 1943 Us Director 1997-09-28 UNTIL 2000-07-25 RESIGNED
HEATHER HENRY Apr 1965 British Director 2004-10-01 UNTIL 2006-09-05 RESIGNED
JOSEPH THOMAS LOFTHOUSE Jul 1951 British Director 1999-05-25 UNTIL 1999-12-15 RESIGNED
YURI GEORGE MATISCHEN Nov 1961 British Director 2001-08-02 UNTIL 2018-08-15 RESIGNED
MR GAVIN THOMAS BAKER Dec 1978 British Director 2015-06-19 UNTIL 2018-08-15 RESIGNED
MR MICHAEL THOMAS DONOVAN Feb 1959 British Director 2015-08-01 UNTIL 2018-08-24 RESIGNED
MR GUY ALEXANDER COLES Apr 1979 British Director 2014-06-01 UNTIL 2015-09-15 RESIGNED
MR ROGER IAN HERBERT CLARKE Nov 1960 British Director 2000-08-25 UNTIL 2015-08-01 RESIGNED
MISS EMMA SUZANNE CHAMBERS Mar 1980 British Director 2013-09-01 UNTIL 2015-06-18 RESIGNED
MR MICHAEL BURTON Oct 1947 British Director 2000-01-27 UNTIL 2007-09-05 RESIGNED
MR MICHAEL BURTON Oct 1947 British Director 2013-01-01 UNTIL 2018-08-15 RESIGNED
CRAIG WILLIAM BOWN Aug 1957 British Director 1999-05-25 UNTIL 2006-07-04 RESIGNED
PAUL JAMES BLAKE May 1971 British Director 1999-10-12 UNTIL 2018-08-20 RESIGNED
MR BARRY THOMAS DOW Aug 1944 American Director 1992-12-13 UNTIL 1994-06-26 RESIGNED
MR ANDREW JOHN BILLINGHAM Nov 1969 British Director 2015-09-15 UNTIL 2017-08-30 RESIGNED
MR MATTHEW MARTIN NEWBY Jan 1978 British Director 2014-09-01 UNTIL 2017-07-03 RESIGNED
BRANDON BETHEL Dec 1966 Bahamian Director 2007-09-03 UNTIL 2011-01-01 RESIGNED
MS JOANNE CLARE COYNE May 1970 British Director 2013-09-01 UNTIL 2014-06-01 RESIGNED
MR JOHN BERNARD DWAN Feb 1961 British Director 2014-01-01 UNTIL 2018-08-15 RESIGNED
MR PETER HAWKINS Jul 1967 British Director 2007-09-01 UNTIL 2012-08-31 RESIGNED
YURI GEORGE MATISCHEN Nov 1961 British Director 1999-05-25 UNTIL 2000-04-13 RESIGNED
MR LEONARD JOHN NIKE Jul 1935 British Director 1995-05-28 UNTIL 2005-04-22 RESIGNED
MR RICHARD MOLLARD Nov 1976 British Director 2018-05-08 UNTIL 2018-08-22 RESIGNED
NICHOLAS MONTGOMERY Dec 1962 British Director 2000-07-25 UNTIL 2001-12-06 RESIGNED
MR FRANK RICHARD GAINSBURY Mar 1955 British Director 2008-06-02 UNTIL 2011-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joshua Craig Wander 2021-12-16 8/1981 Wilmington   De Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIGHTFOOTS (EST. 1897) LIMITED BRACKNELL Active SMALL 47300 - Retail sale of automotive fuel in specialised stores
KEY PROPERTIES LIMITED BRACKNELL Active SMALL 68209 - Other letting and operating of own or leased real estate
TREESCAPE LIMITED BRACKNELL Dissolved... FULL 82990 - Other business support service activities n.e.c.
NIKE LAND SECURITIES LIMITED BRACKNELL Active GROUP 70100 - Activities of head offices
COLLINGWOOD PLACE RESIDENTS ASSOCIATION LIMITED CAMBERLEY UNITED KINGDOM Active DORMANT 98000 - Residents property management
NIKE CONSTRUCTION LIMITED BRACKNELL Active DORMANT 41201 - Construction of commercial buildings
NIKE LEISURE LIMITED BRACKNELL Dissolved... DORMANT 74990 - Non-trading company
JOHN NIKE LEISURESPORT LIMITED BRACKNELL Active SMALL 93110 - Operation of sports facilities
SKITECH SYSTEMS LTD BRACKNELL Active SMALL 32990 - Other manufacturing n.e.c.
JUBILEE BUILDING SUPPLIES LIMITED BRACKNELL Active SMALL 46130 - Agents involved in the sale of timber and building materials
NIKE DESIGN LIMITED BRACKNELL Dissolved... FULL 71111 - Architectural activities
THE 33 GROUP LIMITED BRACKNELL Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
LEISURESPORT WORLD LIMITED BRACKNELL Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
NIKE GROUP HOTELS LIMITED BRACKNELL Active SMALL 55100 - Hotels and similar accommodation
JNL MATTING LIMITED BRACKNELL Dissolved... DORMANT 74990 - Non-trading company
BRAESIDE RESIDENTS' ASSOCIATION LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WINDSOR ACADEMY TRUST HALESOWEN ENGLAND Active FULL 85200 - Primary education
THE PINES (UBR) LIMITED BISHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE WORCESTER ENGLAND Active SMALL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Basketball League Limited (The) - Accounts to registrar (filleted) - small 23.2.5 2024-03-28 30-06-2023 £16,046 Cash £-1,540,827 equity
Basketball League Limited (The) - Accounts to registrar (filleted) - small 22.3 2022-12-13 31-07-2022 £28,532 Cash £-332,578 equity
Basketball League Limited (The) - Accounts to registrar (filleted) - small 18.2 2021-12-14 31-07-2021 £52,607 Cash £-514,208 equity
Basketball League Limited (The) - Accounts to registrar (filleted) - small 18.2 2020-11-04 31-07-2020 £61,445 Cash £-453,106 equity
Basketball League Limited (The) - Accounts to registrar (filleted) - small 18.2 2020-06-23 31-07-2019 £102,035 Cash £-424,676 equity
The Basketball League Limited 2019-01-29 31-07-2018 £80,860 Cash
The Basketball League Ltd 2017-12-20 31-07-2017
Abbreviated Company Accounts - BASKETBALL LEAGUE LIMITED(THE) 2017-04-06 31-07-2016 £-500,889 equity
Abbreviated Company Accounts - BASKETBALL LEAGUE LIMITED(THE) 2016-04-19 31-07-2015 £-434,702 equity
Abbreviated Company Accounts - BASKETBALL LEAGUE LIMITED(THE) 2015-03-31 31-07-2014 £9,607 Cash £-547,768 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BASKETBALL FOUNDATION LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
REIGN SUPREME CARE SERVICES LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
SARAS SAREES AND SUITS LTD LEICESTER ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
A.A ELECTRICAL LEICESTER LTD LEICESTER UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
KINSALE UMBRELLA LTD LEICESTER ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ARISE AND SHINE PROPERTIES LTD LEICESTER ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GREEN PINEAPPLE LIMITED LEICESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
CLOSER CARE SERVICES LIMITED LEICESTER ENGLAND Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
QUALITY CARE 365 LTD LEICESTER ENGLAND Active NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
ELITE TK CARE LIMITED LEICESTER ENGLAND Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities