Company NameLondon Football Ltd
Company StatusDissolved
Company Number08895608
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher William Farnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Cecil Road
Hale
Altrincham
WA15 9PA
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD

Contact

Websitewww.londonfootballleague.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address10-12 Cecil Road
Hale
Altrincham
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

10 at £1Share Broker LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Statement of company's objects (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 December 2016Termination of appointment of Peter Paul Adam as a director on 5 December 2016 (1 page)
6 December 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to C/O Ips Law Llp 10-12 Cecil Road Hale Altrincham WA15 9PA on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Christopher William Farnell as a director on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to C/O Ips Law Llp 10-12 Cecil Road Hale Altrincham WA15 9PA on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Peter Paul Adam as a director on 5 December 2016 (1 page)
6 December 2016Appointment of Mr Christopher William Farnell as a director on 6 December 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(3 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(3 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(3 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)