Company NameLeaguesun Limited
Company StatusActive
Company Number02200634
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMinako Sato
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(15 years, 4 months after company formation)
Appointment Duration21 years
RoleBank Associate
Country of ResidenceUnited Kingdom
Correspondence Address72b Shooters Hill Road
London
SE3 7BG
Director NameMinako Sato Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(15 years, 4 months after company formation)
Appointment Duration21 years
RoleBank Associate
Country of ResidenceUnited Kingdom
Correspondence Address72b Shooters Hill Road
London
SE3 7BG
Director NameMr Marcus Alan Murphy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(23 years after company formation)
Appointment Duration13 years, 5 months
RoleInvestment Banking
Country of ResidenceScotland
Correspondence Address10 Newlands Road
Glasgow
G43 2JB
Scotland
Secretary NameMr Simon Philip Hall
StatusCurrent
Appointed01 January 2013(25 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address72b Shooters Hill Road
London
SE3 7BG
Director NameMr Luke Kenneth Cousins
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressFlat B 72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Liam Gosnell
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameDuncan Raban
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RolePhotographer
Correspondence Address72 Shooters Hill Road
London
SE3 7BG
Director NameAnne Elisabeth Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 1997)
RoleBanker
Correspondence Address72 Shooters Hill Road
London
SE3 7BG
Director NameJosephine Petula Beaumont
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 September 1992)
RoleCompany Director
Correspondence AddressCoach House Norwich Road
Scole
Diss
Norfolk
IP21 4EE
Director NameTina Marie Barton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1994)
RolePhotographer
Correspondence Address72d Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameAnne Elisabeth Jones
NationalityIrish
StatusResigned
Appointed14 September 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address72 Shooters Hill Road
London
SE3 7BG
Director NameDr Gillian Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 January 2002)
RoleMedical Doctor
Correspondence Address72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameBen Young
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleComputer Analyst
Correspondence Address72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameNicholas Mark Poulson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(8 years, 1 month after company formation)
Appointment Duration26 years (resigned 01 February 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address72d Shooters Hill Road
London
SE3 7BG
Director NameMatthew Gadd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1999)
RoleAccount Manager
Correspondence Address72 Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameDr Gillian Mitchell
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2002)
RoleCompany Director
Correspondence Address72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NamePaul William Barter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleMarketing Manager
Correspondence Address72 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameNeil Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2003)
RoleFootballer
Correspondence Address72b Shooters Hill Road
London
SE3 7BG
Director NameBrian Elliot Singh Sidhu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2007)
RoleAccountant
Correspondence Address72c Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameWai Man Yau
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2010)
RoleCity Trader
Country of ResidenceEngland
Correspondence Address72a Shooters Hill Road
London
SE3 7BG
Secretary NameNeil Smith
NationalityBritish
StatusResigned
Appointed08 January 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address72b Shooters Hill Road
London
SE3 7BG
Secretary NameNicholas Mark Poulson
NationalityBritish
StatusResigned
Appointed16 January 2004(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72d Shooters Hill Road
London
SE3 7BG
Director NameEric Goh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2007(19 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
72 Shooters Hill Road
London
SE3 7BG

Location

Registered AddressFlat B 72 Shooters Hill Road
Blackheath
London
SE3 7BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Eric Goh & Sen Lee Goh
25.00%
Ordinary
1 at £1Marcus Alan Murphy
25.00%
Ordinary
1 at £1Miss M. Sato
25.00%
Ordinary
1 at £1Nicholas Mark Poulson
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,212
Current Liabilities£6,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

28 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
28 September 2017Termination of appointment of Eric Goh as a director on 25 September 2017 (1 page)
28 September 2017Appointment of Mr Luke Cousins as a director on 25 September 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 4
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(8 pages)
15 September 2013Director's details changed for Mr Marcus Alan Murphy on 1 September 2013 (2 pages)
15 September 2013Director's details changed for Mr Marcus Alan Murphy on 1 September 2013 (2 pages)
14 August 2013Termination of appointment of Nicholas Poulson as a secretary (1 page)
14 August 2013Appointment of Mr Simon Philip Hall as a secretary (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Termination of appointment of Wai Yau as a director (1 page)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
12 October 2012Appointment of Mr Marcus Alan Murphy as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
29 November 2011Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England on 29 November 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Director's details changed for Eric Goh on 14 September 2010 (2 pages)
12 November 2010Director's details changed for Minako Sato on 14 September 2010 (2 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Wai Man Yau on 14 September 2010 (2 pages)
12 November 2010Registered office address changed from 38 Steynton Avenue Bexley Kent DA5 3HG on 12 November 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
26 November 2008Return made up to 14/09/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 December 2007New director appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 14/09/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 14/09/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 14/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 14/09/04; full list of members (9 pages)
7 February 2004Return made up to 14/09/03; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Secretary resigned;director resigned (1 page)
31 January 2004New secretary appointed (2 pages)
1 December 2003New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
17 December 2002Return made up to 14/09/02; full list of members (8 pages)
10 December 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned;director resigned (1 page)
2 October 2001Return made up to 14/09/01; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 November 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
11 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1999Return made up to 14/09/99; full list of members (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (4 pages)
12 October 1998Return made up to 14/09/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (4 pages)
6 January 1998Return made up to 14/09/97; full list of members (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
25 September 1997Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (4 pages)
16 February 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (4 pages)
15 September 1995Return made up to 14/09/95; full list of members (6 pages)
29 January 1988Registered office changed on 29/01/88 from: 183-185 bermondsey street london SE1 3UW (1 page)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1987Incorporation (13 pages)