UKBizDB.co.uk

SOCCERSCENE LEAGUES LIMITED

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

This company is commonly known as Soccerscene Leagues Limited. The company was founded 18 years ago and was given the registration number 05750822. The firm's registered office is in SHEFFIELD. You can find them at Clegg House, 204 Meadowhall Road, Sheffield, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SOCCERSCENE LEAGUES LIMITED
Company Number:05750822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Clegg House, 204 Meadowhall Road, Sheffield, S9 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Highcliffe Drive, Sheffield, S11 7LU

Director03 June 2010Active
2, Booker Road, Sheffield, England, S8 0GH

Director27 August 2013Active
12 Totley Brook Road, Dore, Sheffield, S17 3QS

Secretary21 March 2006Active
Clegg House, 204 Meadowhall Road, Sheffield, England, S9 1BN

Secretary15 June 2012Active
2 Tann Court, Town Lane, Charlesworth, Glossop, SK13 5HQ

Director03 July 2009Active
20, Fothergill Drive, Edenthorpe, Doncaster, England, DN3 2TL

Director13 June 2013Active
2 Hinde House Crescent, Sheffield, S4 8HE

Director21 March 2006Active
Flat 1 Rotherham Golf Club, Thrybergh, Rotherham, S65 4NU

Director21 March 2006Active
51 Birklands Avenue, Sheffield, S13 8JE

Director21 March 2006Active
77, Lathe Road, Rotherham, England, S60 4LL

Director16 June 2011Active
8 Greenwood Crescent, Sheffield, S9 4HF

Director21 March 2006Active
32 Strelley Avenue, Sheffield, S8 0BG

Director21 March 2006Active
Top Croft, Main Road Ridgeway, Sheffield, S12 3XR

Director21 March 2006Active
3 St Oswalds Park, Dunham On Trent, Newark, NG22 0UB

Director21 March 2006Active
29, Woodpecker Close, Aston, Sheffield, S26 2GD

Director30 October 2008Active
121, High Street, Mosborough, Sheffield, S20 5AF

Director03 June 2010Active
1, Walker Street, Sheffield, United Kingdom, S3 8GZ

Director15 June 2009Active
8a Bishops Close, Sheffield, S8 9HQ

Director21 March 2006Active
14 Kirkdale Drive, Handsworth, Sheffield, S13 9LH

Director21 March 2006Active

People with Significant Control

Sheffield & Hallamshire County Football Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clegg House, 204 Meadowhall Road, Sheffield, England, S9 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type small.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Termination director company with name termination date.

Download
2015-04-17Officers

Change person secretary company with change date.

Download
2014-09-09Accounts

Accounts with accounts type small.

Download
2014-08-28Address

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

Download

Copyright © 2024. All rights reserved.