UKBizDB.co.uk

TIGERS DEVELOPMENTS LIMITED

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

This company is commonly known as Tigers Developments Limited. The company was founded 5 years ago and was given the registration number 11582028. The firm's registered office is in ELLAND. You can find them at C/o Commercial Development Projects Limited, Huddersfield Road, Elland, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TIGERS DEVELOPMENTS LIMITED
Company Number:11582028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW

Secretary13 January 2020Active
C/O Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW

Director01 October 2021Active
Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW

Director13 January 2020Active
The Club House, Aylestone Road, Leicester, United Kingdom, LE2 7TR

Director21 September 2018Active
Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW

Director13 January 2020Active
The Club House, Aylestone Road, Leicester, United Kingdom, LE2 7TR

Director21 September 2018Active
The Club House, Aylestone Road, Leicester, United Kingdom, LE2 7TR

Director21 September 2018Active

People with Significant Control

Commercial Development Projects
Notified on:13 January 2020
Status:Active
Country of residence:England
Address:Commercial Development Projects Limited, Huddersfield Road, Elland, England, HX5 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leicester Football Club Plc
Notified on:21 September 2018
Status:Active
Address:The Club House Aylestone Road, Leicester, LE2 7TR
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 (6 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
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Address

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

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.