UKBizDB.co.uk

CLARENDON SPORTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clarendon Sports Ltd. The company was founded 7 years ago and was given the registration number 10328129. The firm's registered office is in LUTTERWORTH. You can find them at Lonsdale, High Street, Lutterworth, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLARENDON SPORTS LTD
Company Number:10328129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lonsdale, High Street, Lutterworth, Leicestershire, England, LE17 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Danesfield Cottage, Main Street, Bruntingthorpe, Lutterworth, United Kingdom, LE17 5QF

Director12 August 2016Active
53, Baum Drive, Mountsorrel, Loughborough, England, LE12 7XW

Director12 August 2016Active
Danesfield Cottage, Main Street, Bruntingthorpe, Lutterworth, United Kingdom, LE17 5QF

Director12 August 2016Active
Danesfield Cottage, Main Street, Bruntingthorpe, Lutterworth, United Kingdom, LE17 5QF

Director12 August 2016Active

People with Significant Control

Mr Yuriy Zhovtyuk
Notified on:30 August 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:93 Hedge Place Road, Greenhithe, United Kingdom, DA9 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan Bulyha
Notified on:12 August 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Danesfield Cottage, Main Street, Bruntingthorpe, Lutterworth, United Kingdom, LE17 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor John Campbell Low
Notified on:12 August 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Danesfield Cottage, Main Street, Lutterworth, United Kingdom, LE17 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Larisa Low
Notified on:12 August 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Danesfield Cottage, Main Street, Lutterworth, United Kingdom, LE17 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Egor Belousov
Notified on:12 August 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:C/O Danesfield Cottage, Main Street, Lutterworth, United Kingdom, LE17 5QF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-25Address

Change registered office address company with date old address new address.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.