THE LEAGUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 28/02/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 29/02/08 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 28/02/07 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PETER JOHN COOPER / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 16 February 2009 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BOUREAU / 24/03/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM REAR OF THE MEWS 234 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EQ

View Document

04/02/104 February 2010 CHANGE OF REGISTERED OFFICE ADDRESS 27/01/2010

View Document

31/12/0831 December 2008 DISS40 (DISS40(SOAD))

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SUBDIVISION 06/07/06

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/07/0617 July 2006 S-DIV 06/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information