THE LEAGUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
27/11/2227 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | 28/02/17 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | DISS40 (DISS40(SOAD)) |
30/01/1830 January 2018 | FIRST GAZETTE |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
18/06/1418 June 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
17/06/1417 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/04/1217 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/06/1129 June 2011 | DISS40 (DISS40(SOAD)) |
28/06/1128 June 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/06/1114 June 2011 | FIRST GAZETTE |
07/02/117 February 2011 | 28/02/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | 29/02/08 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | 28/02/09 TOTAL EXEMPTION FULL |
27/05/1027 May 2010 | 28/02/07 TOTAL EXEMPTION FULL |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PETER JOHN COOPER / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual return made up to 16 February 2009 with full list of shareholders |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE BOUREAU / 24/03/2010 |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM REAR OF THE MEWS 234 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EQ |
04/02/104 February 2010 | CHANGE OF REGISTERED OFFICE ADDRESS 27/01/2010 |
31/12/0831 December 2008 | DISS40 (DISS40(SOAD)) |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 8 KING EDWARD STREET OXFORD OX1 4HL |
30/12/0830 December 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | FIRST GAZETTE |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | SUBDIVISION 06/07/06 |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
17/07/0617 July 2006 | S-DIV 06/07/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company