Advanced company searchLink opens in new window

LONDON RUGBY LEAGUE LIMITED

Company number 05322378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
03 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 TM01 Termination of appointment of Gerrit Bouman as a director on 30 November 2014
03 Feb 2015 TM02 Termination of appointment of Gerrit Bouman as a secretary on 30 November 2014
03 Feb 2015 AD01 Registered office address changed from Underhill Stadium Westcombe Drive Barnet Hertfordshire EN5 2BE England to Bushey Sports Club Aldenham Road Bushey WD23 2TR on 3 February 2015
12 Nov 2014 AD01 Registered office address changed from The Twickenham Stoop Langhorn Drive Twickenham TW2 7SX to Underhill Stadium Westcombe Drive Barnet Hertfordshire EN5 2BE on 12 November 2014
23 Oct 2014 AA Total exemption full accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
18 Nov 2013 AA Total exemption full accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 30 November 2011
26 Sep 2012 CH01 Director's details changed for Mr David John Hughes on 26 September 2012
26 Sep 2012 CH01 Director's details changed for Mr Gerrit Bouman on 26 September 2012
09 Jul 2012 AP03 Appointment of Mr Gerrit Bouman as a secretary
01 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
12 Jan 2012 TM02 Termination of appointment of Paul Wright as a secretary
14 Dec 2011 CERTNM Company name changed harlequins rugby league club LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
14 Dec 2011 CONNOT Change of name notice
03 Oct 2011 AA Full accounts made up to 30 November 2010
25 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Paul Wright as a director
21 May 2010 AA Full accounts made up to 30 November 2009
24 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for David John Hughes on 30 December 2009
24 Feb 2010 CH01 Director's details changed for Gerrit Bouman on 30 December 2009