Company NameSports And Leisure Ltd
DirectorLynn Heather Middleton
Company StatusActive
Company Number06232946
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLynn Heather Middleton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wollaton Road
Ferndown
Dorset
BH22 8QY
Secretary NameKamran Raza
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Tillotson Road
Gants Hill
IG1 4UZ

Location

Registered Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lynn Heather Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 October 2017Registered office address changed from 18 -22 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 18 -22 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page)
17 July 2017Notification of Lynn Heather Middleton as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Lynn Heather Middleton as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
17 July 2017Notification of Lynn Heather Middleton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Director's details changed for Lynn Heather Middleton on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Lynn Heather Middleton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Lynn Heather Middleton on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 01/05/09; full list of members (3 pages)
14 July 2009Return made up to 01/05/09; full list of members (3 pages)
26 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 September 2008Return made up to 01/05/08; full list of members (3 pages)
19 September 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2007Incorporation (14 pages)
1 May 2007Incorporation (14 pages)