UKBizDB.co.uk

SOUTH LONDON SPECIAL LEAGUE

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

This company is commonly known as South London Special League. The company was founded 16 years ago and was given the registration number 06393659. The firm's registered office is in GREENWICH LONDON. You can find them at London Marathon Playing Fields, 304 Shooters Hill Road, Greenwich London, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:SOUTH LONDON SPECIAL LEAGUE
Company Number:06393659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:London Marathon Playing Fields, 304 Shooters Hill Road, Greenwich London, SE18 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Lane Junior Football Club, Dursley Road, London, England, SE3 8PB

Secretary10 May 2018Active
City Hall, The Queens Walk, London, England, SE1 2AA

Director15 June 2017Active
44 Dorset Rd, Dorset Road, London, England, SE9 4QS

Director15 July 2018Active
217 Holbourne Rd, Holburne Road, London, England, SE3 8HF

Director30 April 2015Active
Long Lane Junior Football Club, Dursley Road, London, England, SE3 8PB

Director08 February 2010Active
162 Greenvale Rd, Greenvale Road, London, England, SE9 1PQ

Director19 November 2014Active
74, Little Heath Road, Bexleyheath, England, DA7 5HW

Director15 November 2017Active
51 Northfleet House, Newcomen Street, London, England, SE1 1YZ

Director15 November 2017Active
86, Blackheath Road, London, England, SE10 8DA

Director07 November 2013Active
London Marathon Playing Fields, 304 Shooters Hill Road, Greenwich London, SE18 4LT

Secretary07 November 2013Active
20a Maple Road, Penge, London, SE20 8HB

Secretary09 October 2007Active
76 Chapel Hill, Braintree, CM7 3QZ

Director09 October 2007Active
71, Abbey Grove, Abbey Grove, London, England, SE2 9EW

Director26 September 2011Active
64, Larchwood Road, London, England, SE9 3SF

Director19 November 2014Active
11, Bower Pace Maidstone Kent, Bower Place, Maidstone, England, ME16 8BG

Director29 September 2010Active
1, Delafield Road, London, England, SE7 7NN

Director10 January 2019Active
3 Alexander Evans Mews, Alexander Evans Mews, Sunderland Road, London, England, SE23 2PQ

Director03 January 2017Active
18 Howard Way, Howerd Way, London, England, SE18 4PY

Director03 January 2017Active
20a Maple Road, Penge, London, SE20 8HB

Director09 October 2007Active
London Marathon Playing Fields, 304 Shooters Hill Road, Greenwich London, SE18 4LT

Director19 October 2009Active
33 Victoria Road, London, E4 6BZ

Director09 October 2007Active
London Marathon Playing Fields, 304 Shooters Hill Road, Greenwich London, SE18 4LT

Director19 October 2009Active
44, Howerd Way, London, England, SE18 4PZ

Director19 November 2014Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Address

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

Download
2023-09-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.