UKBizDB.co.uk

PREMIER LEAGUE LEISURE LTD

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

This company is commonly known as Premier League Leisure Ltd. The company was founded 10 years ago and was given the registration number 08749651. The firm's registered office is in ROTHERHAM. You can find them at 63 Bawtry Road, Bramley, Rotherham, South Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PREMIER LEAGUE LEISURE LTD
Company Number:08749651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:63 Bawtry Road, Bramley, Rotherham, South Yorkshire, England, S66 2TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Ambrose Avenue, Hatfield, Doncaster, England, DN7 6QQ

Director24 January 2019Active
Jurassica, Centenary Road, Goole, DN14 6NR

Director31 March 2023Active
12, Sheep Dip Lane, Dunscroft, Doncaster, England, DN7 4AX

Director23 November 2016Active
65, Bawtry Road, Bramley, Rotherham, S66 2TN

Director31 May 2021Active
19, Comet Court, Auckley, England, DN9 3PY

Director25 October 2013Active
19, Comet Court, Auckley, England, DN9 3PY

Director25 October 2013Active

People with Significant Control

Mr Cass Albert Sanderson
Notified on:31 May 2021
Status:Active
Date of birth:October 1993
Nationality:British
Address:Jurassica, Centenary Road, Goole, DN14 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amy Jo Lindsay
Notified on:23 November 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:12, Sheep Dip Lane, Doncaster, England, DN7 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Albert Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Jurassica, Centenary Road, Goole, England, DN14 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-07-11Address

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

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.