SPORTING CLUB LEIGH LIMITED - LEIGH
Company Profile | Company Filings |
Overview
SPORTING CLUB LEIGH LIMITED is a Private Limited Company from LEIGH and has the status: Active.
SPORTING CLUB LEIGH LIMITED was incorporated 21 years ago on 12/11/2002 and has the registered number: 04587402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
SPORTING CLUB LEIGH LIMITED was incorporated 21 years ago on 12/11/2002 and has the registered number: 04587402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
SPORTING CLUB LEIGH LIMITED - LEIGH
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
LEIGH SPORTS VILLAGE STADIUM
LEIGH
LANCASHIRE
WN7 4JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK BEAUMONT | Mar 1971 | English | Director | 2014-05-06 | CURRENT |
MR MICHAEL JOHN NORRIS | Mar 1964 | British | Director | 2013-07-08 UNTIL 2018-01-24 | RESIGNED |
ANNE JANET LYNNE HINDLEY | Secretary | 2002-11-12 UNTIL 2002-12-16 | RESIGNED | ||
DARREN SIMON THOMAS | Jun 1973 | British | Secretary | 2005-03-23 UNTIL 2011-11-01 | RESIGNED |
DEREK JOHN BEAUMONT | Mar 1971 | British | Secretary | 2002-12-16 UNTIL 2005-03-23 | RESIGNED |
MR KEITH FREER | Jan 1957 | British | Director | 2002-11-12 UNTIL 2013-06-06 | RESIGNED |
MR ARTHUR WILLIAM THOMAS | Jun 1943 | British | Director | 2007-11-01 UNTIL 2011-11-01 | RESIGNED |
MR JOHN ANTHONY RODDY | May 1959 | British | Director | 2013-07-08 UNTIL 2014-05-06 | RESIGNED |
MR STEVEN PIKE | Dec 1960 | British | Director | 2002-12-16 UNTIL 2007-01-08 | RESIGNED |
DARREN SIMON THOMAS | Jun 1973 | British | Director | 2004-03-15 UNTIL 2011-11-01 | RESIGNED |
STEPHEN GRAINEY | May 1961 | British | Director | 2002-12-16 UNTIL 2011-11-01 | RESIGNED |
MR PHILIP BRIAN COFFEY | Jan 1963 | British | Director | 2002-12-16 UNTIL 2013-06-05 | RESIGNED |
THOMAS COLEMAN | Jul 1941 | British | Director | 2002-12-16 UNTIL 2009-07-03 | RESIGNED |
STEPHEN DENNIS BLAKLEY | Apr 1964 | British | Director | 2002-12-31 UNTIL 2005-03-23 | RESIGNED |
MR BRIAN FRANCIS BESWICK | Dec 1944 | British | Director | 2007-05-03 UNTIL 2008-04-27 | RESIGNED |
MR BRIAN FRANCIS BESWICK | Dec 1944 | British | Director | 2008-05-15 UNTIL 2011-11-01 | RESIGNED |
ANTHONY BEEVERS | Jan 1940 | British | Director | 2009-01-31 UNTIL 2011-11-01 | RESIGNED |
DEREK JOHN BEAUMONT | Mar 1971 | British | Director | 2002-12-16 UNTIL 2005-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Derek Beaumont | 2016-04-06 | 3/1971 | Leigh Lancashire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2023-09-01 | 30-11-2022 | £68,124 Cash £-1,003,238 equity |
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2022-08-31 | 30-11-2021 | £207,684 Cash £-135,289 equity |
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2021-08-26 | 30-11-2020 | £411,804 Cash £160,084 equity |
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2020-11-13 | 31-12-2019 | £243,042 Cash £-234,404 equity |
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2019-10-01 | 31-12-2018 | £33,686 Cash £-856,097 equity |
SPORTING_CLUB_LEIGH_LIMIT - Accounts | 2018-12-20 | 31-12-2017 | £49,798 Cash £-939,180 equity |
Sporting Club Leigh Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-28 | 31-12-2016 | £193 Cash £-1,945,295 equity |
Sporting Club Leigh Limited - Abbreviated accounts 16.3 | 2017-02-07 | 31-12-2015 | £16,234 Cash £-947,132 equity |
Sporting Club Leigh Limited - Limited company - abbreviated - 11.6 | 2015-12-25 | 31-12-2014 | £23,997 Cash £-462,375 equity |
Sporting Club Leigh Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £-112,655 equity |