THE LEAGUE OF ADVENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistration of charge 132936180001, created on 2025-10-07

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Change of details for Mr Nicholas Matthew Moran as a person with significant control on 2024-04-05

View Document

02/06/242 June 2024 Director's details changed for Mr Nicholas Matthew Moran on 2024-04-05

View Document

02/06/242 June 2024 Director's details changed for Mr Glen Timothy Hughes on 2024-04-05

View Document

02/06/242 June 2024 Confirmation statement made on 2024-03-26 with updates

View Document

02/06/242 June 2024 Change of details for Mr Glen Timothy Hughes as a person with significant control on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Change of details for Mr Glen Timothy Hughes as a person with significant control on 2023-07-13

View Document

16/11/2316 November 2023 Change of details for Mr Nicholas Matthew Moran as a person with significant control on 2023-07-13

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of Tandem Set and Scenery Ltd as a person with significant control on 2023-03-23

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

04/07/234 July 2023 Confirmation statement made on 2023-03-26 with updates

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

31/05/2331 May 2023 Consolidation of shares on 2023-03-23

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

10/05/2310 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Mr Glen Timothy Hughes on 2022-01-17

View Document

07/04/227 April 2022 Notification of Tandem Set and Scenery Ltd as a person with significant control on 2022-01-04

View Document

07/04/227 April 2022 Change of details for Mr Nicholas Matthew Moran as a person with significant control on 2022-01-17

View Document

07/04/227 April 2022 Change of details for Mr Glen Timothy Hughes as a person with significant control on 2022-01-17

View Document

07/04/227 April 2022 Director's details changed for Mr Nicholas Matthew Moran on 2022-01-17

View Document

07/04/227 April 2022 Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY England to Unit 7 & 8 Lowe (Paddock Wood Transfesa Road Paddock Wood Kent TN12 6UT on 2022-04-07

View Document

07/04/227 April 2022 Cessation of Joshua Verey Ford as a person with significant control on 2022-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Termination of appointment of Joshua Verey Ford as a director on 2021-11-08

View Document

15/07/2115 July 2021

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/2126 March 2021 Incorporation

View Document


More Company Information


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