LEAGUECITY LIMITED - ROMSEY
Company Profile | Company Filings |
Overview
LEAGUECITY LIMITED is a Private Limited Company from ROMSEY ENGLAND and has the status: Active.
LEAGUECITY LIMITED was incorporated 33 years ago on 16/07/1990 and has the registered number: 02522664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LEAGUECITY LIMITED was incorporated 33 years ago on 16/07/1990 and has the registered number: 02522664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LEAGUECITY LIMITED - ROMSEY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
PARSONAGE FARM
ROMSEY
SO51 0HE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN EDWARD HOLMES | Mar 1955 | British | Director | 1992-11-02 | CURRENT |
MISS EMMA ALICE HOLMES | Mar 1999 | British | Director | 2023-06-30 | CURRENT |
MISS ALEXANDRA FLORENCE HOLMES | Dec 2000 | British | Director | 2023-06-30 | CURRENT |
STEPHEN EDWARD HOLMES | Secretary | 2016-07-06 | CURRENT | ||
MR CHRISTIAN CHARLES MELHUISH-HANCOCK | Oct 1981 | British | Director | 2012-07-25 UNTIL 2016-07-06 | RESIGNED |
JEREMY MALISE MCILROY | Jun 1955 | British | Director | RESIGNED | |
GARETH HOWARD HUGHES | Nov 1956 | British | Director | RESIGNED | |
MRS NICOLA PAULINE HOLMES | Apr 1965 | British | Director | 2016-07-06 UNTIL 2023-06-21 | RESIGNED |
MR IAIN HENRY ABRAHAMS | May 1959 | British | Director | RESIGNED | |
CHRISTOPHER ANTHONY VEREY DADSON | Oct 1943 | British | Secretary | RESIGNED | |
DOUGLAS CHARLES MELHUISH-HANCOCK | Oct 1931 | British | Secretary | 1992-11-02 UNTIL 2016-07-06 | RESIGNED |
DOUGLAS CHARLES MELHUISH-HANCOCK | Oct 1931 | British | Director | 1992-11-02 UNTIL 2012-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Teamtask Limited | 2016-07-05 | Alton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leaguecity Limited | 2023-08-01 | 31-10-2022 | £132,947 Cash |
Leaguecity Limited | 2022-08-02 | 31-10-2021 | £58,006 Cash |
Leaguecity Limited | 2021-08-03 | 31-10-2020 | £44,983 Cash |
Leaguecity Limited | 2020-07-30 | 31-10-2019 | £44,231 Cash |
Leaguecity Limited | 2019-07-31 | 31-10-2018 | £44,221 Cash |
Leaguecity Ltd | 2018-07-31 | 31-10-2017 | £79,716 Cash |
Leaguecity Ltd | 2017-07-26 | 31-10-2016 | £53,668 Cash £1,690,719 equity |
Abbreviated Company Accounts - LEAGUECITY LIMITED | 2016-07-30 | 31-10-2015 | £82,983 Cash £996,060 equity |
Abbreviated Company Accounts - LEAGUECITY LIMITED | 2015-07-29 | 31-10-2014 | £43,647 Cash £977,589 equity |
Abbreviated Company Accounts - LEAGUECITY LIMITED | 2014-07-31 | 31-10-2013 | £81,587 Cash £1,017,683 equity |