Company NameL & G Sports Network Limited
DirectorWayne Delaneo Lindsay
Company StatusActive
Company Number03656347
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Wayne Delaneo Lindsay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence Address90 Purley Park Road
Purley
Surrey
CR8 2BT
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Approach Road
Raynes Park
SW20 8BA
Director NameHugh Christopher Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2003)
RoleSports Consultant
Correspondence Address58 Abbots Way
Beckenham
Kent
BR3 3SF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wayne Delaneo Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,452
Cash£49,932
Current Liabilities£56,323

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
21 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
14 September 2011Director's details changed for Wayne Lindsay on 12 September 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Wayne Lindsay on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Wayne Lindsay on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 November 2007Return made up to 26/10/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 January 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 November 2005Return made up to 26/10/05; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 December 2004Return made up to 26/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
18 November 2003Return made up to 26/10/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 April 2003Director resigned (1 page)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 December 2001Director's particulars changed (1 page)
4 November 2001Return made up to 26/10/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
9 April 2001Registered office changed on 09/04/01 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 August 2000Accounts made up to 31 October 1999 (9 pages)
2 November 1999Return made up to 26/10/99; full list of members (6 pages)
11 February 1999Ad 02/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 October 1998Incorporation (15 pages)