UKBizDB.co.uk

SPORTS & LEISURE BRANDS LTD

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

This company is commonly known as Sports & Leisure Brands Ltd. The company was founded 19 years ago and was given the registration number 05299368. The firm's registered office is in LINCOLN. You can find them at Unit 9 Lincoln Enterprise Park, Newark Road, Aubourn, Lincoln, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPORTS & LEISURE BRANDS LTD
Company Number:05299368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 9 Lincoln Enterprise Park, Newark Road, Aubourn, Lincoln, United Kingdom, LN5 9FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakdene,, Eagle Road, North Scarle, Lincoln, LN6 9EW

Secretary18 January 2005Active
Oakdene,, Eagle Road, North Scarle, Lincoln, United Kingdom, LN6 9EW

Director10 December 2004Active
2 The Coach House, Fyfe Grove, Baildon, Shipley, England, BD17 6DN

Director09 December 2004Active
Oakdene, Eagle Road, North Scarle, Lincoln, LN6 9EW

Secretary10 December 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary29 November 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director29 November 2004Active

People with Significant Control

Mr Peter John Bruce Merrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Oakdene, Eagle Road, Lincoln, United Kingdom, LN6 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:2 The Coach House, Fyfe Grove, Shipley, England, BD17 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.