Croix
59170
Director Name | Renaud Lasselin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2006(1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 January 2020) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 16, Rue De L'AbbÉ Lemire 16, Rue De L'AbbÉ Lemire Marcq En Baroeul 59700 |
Director Name | Christian Girard De Cailleux Massonaud |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2020) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 31 Avenue De Suffren Paris 75007 France |
Director Name | Knowloon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 1 Mapp Street Belize City Belize C |
Secretary Name | ACG Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Suite 14 Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secrertaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2014) |
Correspondence Address | Suite 19 Old Anglo House Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Edwin Coe Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2017) |
Correspondence Address | 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3TH |
Website | www.sportytrader.co.uk |
---|
Registered Address | C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,890,333 |
Cash | £1,259,582 |
Current Liabilities | £145,632 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2020 | Confirmation of transfer of assets and liabilites (1 page) |
---|---|
24 October 2019 | Certificate of legality (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 August 2019 | CB01 - notice of a cross border merger (114 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Christian Girard De Cailleux Massoneaud as a person with significant control on 6 April 2016 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 March 2018 | Notification of Christian Girard De Cailleux Massoneaud as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Termination of appointment of Edwin Coe Llp as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Edwin Coe Llp as a secretary on 29 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 28 November 2017 (1 page) |
23 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Company name changed sportytrader LIMITED\certificate issued on 10/08/16
|
10 August 2016 | Company name changed sportytrader LIMITED\certificate issued on 10/08/16
|
6 April 2016 | Appointment of Edwin Coe Llp as a secretary on 4 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ England to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ England to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings Lincoln's Inn London WC2A 3th on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Edwin Coe Llp as a secretary on 4 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th England to C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Renaud Lasselin on 1 July 2010 (2 pages) |
5 April 2016 | Director's details changed for Tony Goncalves Peirera on 1 September 2014 (2 pages) |
5 April 2016 | Director's details changed for Tony Goncalves Peirera on 1 September 2014 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Renaud Lasselin on 1 July 2010 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th England to C/O Jeffrey Green Russel Waverley House 7/12 Noel Street Waverley House 7/12 Noel Street London W1F 8GQ on 5 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Edwin Coe 2 Stone Buildings Lincoln's Inn 2 Stone Buildings London WC2A 3th on 4 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
28 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
7 August 2015 | Annual return made up to 8 March 2014 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2013 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2012 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2015 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2014 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2012 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2015 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2013 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2015 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2013 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2012 with a full list of shareholders
|
7 August 2015 | Annual return made up to 8 March 2014 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2011 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2010 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2010 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2010 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2011 with a full list of shareholders
|
6 August 2015 | Annual return made up to 8 March 2011 with a full list of shareholders
|
3 August 2015 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2007 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2007 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2008 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2007 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2008 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2008 with a full list of shareholders (5 pages) |
3 August 2015 | Annual return made up to 8 March 2009 with a full list of shareholders (5 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
20 July 2015 | Second filing of SH01 previously delivered to Companies House
|
20 July 2015 | Second filing of SH01 previously delivered to Companies House
|
16 July 2015 | Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages) |
16 July 2015 | Appointment of Christian Girard De Cailleux Massonaud as a director on 30 June 2015 (3 pages) |
16 July 2015 | Registered office address changed from , Suite 19 Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ to Waverley House 7-12 Noel Street London W1F 8GQ on 16 July 2015 (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Appointment of Christian Girard De Cailleux Massonaud as a director on 30 June 2015 (3 pages) |
16 July 2015 | Appointment of Hanover Secretaries Limited as a secretary on 30 June 2015 (3 pages) |
16 July 2015 | Registered office address changed from , Suite 19 Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ to Waverley House 7-12 Noel Street London W1F 8GQ on 16 July 2015 (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 April 2014 | Termination of appointment of Nominee Company Secrertaries Limited as a secretary (1 page) |
10 April 2014 | Termination of appointment of Nominee Company Secrertaries Limited as a secretary (1 page) |
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Nominee Company Secrertaries Limited on 1 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
14 March 2012 | Registered office address changed from , Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport on, Severn, Worcestershire, DY13 9AQ on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
14 March 2012 | Registered office address changed from , Suite 14, First Floor, Old Anglo House, Mitton Street, Stourport on, Severn, Worcestershire, DY13 9AQ on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Appointment of Nominee Company Secrertaries Limited as a secretary (2 pages) |
14 December 2010 | Appointment of Nominee Company Secrertaries Limited as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Acg Administration Limited as a secretary (1 page) |
13 December 2010 | Termination of appointment of Acg Administration Limited as a secretary (1 page) |
21 April 2010 | Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders
|
21 April 2010 | Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Tony Goncalves Peirera on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders
|
21 April 2010 | Director's details changed for Renaud Lasselin on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Acg Administration Limited on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders
|
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Secretary's change of particulars / acg administration LIMITED / 02/02/2009 (1 page) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 April 2009 | Secretary's change of particulars / acg administration LIMITED / 02/02/2009 (1 page) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (9 pages) |
8 March 2006 | Incorporation (9 pages) |