Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAGUESAVE LIMITED
Company Information for

LEAGUESAVE LIMITED

NETHERGERS, CHURCH LANE, ROBERTSBRIDGE, TN32 5PH,
Company Registration Number
02658654
Private Limited Company
Active

Company Overview

About Leaguesave Ltd
LEAGUESAVE LIMITED was founded on 1991-10-30 and has its registered office in Robertsbridge. The organisation's status is listed as "Active". Leaguesave Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAGUESAVE LIMITED
 
Legal Registered Office
NETHERGERS
CHURCH LANE
ROBERTSBRIDGE
TN32 5PH
Other companies in ME17
 
Filing Information
Company Number 02658654
Company ID Number 02658654
Date formed 1991-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAGUESAVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEAGUESAVE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA VRENELI MORRIS
Company Secretary 2002-11-18
ANGELA VRENELI MORRIS
Director 2002-11-18
MICHAEL JOHN RADFORD MORRIS
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE BAYCROFT
Company Secretary 1991-12-05 2002-11-21
LESLIE MARK BAYCROFT
Director 1991-12-05 2002-11-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-30 1991-12-05
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-30 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA VRENELI MORRIS RADFORD MORRIS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-09-17
ANGELA VRENELI MORRIS AEOLIAN SECRETARIAL SERVICES LTD Company Secretary 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
ANGELA VRENELI MORRIS AQUAVISTA INTERNET SOLUTIONS LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 Active
ANGELA VRENELI MORRIS PANERA SERVICES Company Secretary 2002-05-06 CURRENT 2003-03-20 Active
ANGELA VRENELI MORRIS RADMOR ACCOUNTANCY SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active
ANGELA VRENELI MORRIS WHOSE WINE IS IT ANYWAY LIMITED Company Secretary 2001-04-01 CURRENT 2000-10-04 Active
ANGELA VRENELI MORRIS SNOWVISTA PROPERTY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Dissolved 2016-12-20
ANGELA VRENELI MORRIS STRAIGHT ESTATE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
ANGELA VRENELI MORRIS SAPPHIRE SKY LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active - Proposal to Strike off
ANGELA VRENELI MORRIS SNOWVISTA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2016-03-22
ANGELA VRENELI MORRIS AQUAVISTA INTERNET SOLUTIONS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
MICHAEL JOHN RADFORD MORRIS BRANDS2CONSUMERS LIMITED Director 2015-02-03 CURRENT 2006-11-14 Dissolved 2016-07-26
MICHAEL JOHN RADFORD MORRIS AEOLIAN SECRETARIAL SERVICES LTD Director 2010-09-01 CURRENT 2004-11-10 Active - Proposal to Strike off
MICHAEL JOHN RADFORD MORRIS SNOWVISTA PROPERTY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Dissolved 2016-12-20
MICHAEL JOHN RADFORD MORRIS STRAIGHT ESTATE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
MICHAEL JOHN RADFORD MORRIS SNOWVISTA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2016-03-22
MICHAEL JOHN RADFORD MORRIS AQUAVISTA INTERNET SOLUTIONS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
MICHAEL JOHN RADFORD MORRIS RADMOR ACCOUNTANCY SERVICES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
MICHAEL JOHN RADFORD MORRIS WHOSE WINE IS IT ANYWAY LIMITED Director 2001-04-01 CURRENT 2000-10-04 Active
MICHAEL JOHN RADFORD MORRIS FRESHVILLE HOMES LIMITED Director 1999-02-02 CURRENT 1998-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE CAMILLE BOUGOURD
2023-05-03CESSATION OF SEBASTIAN BERNARD JOEL MOERMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-08CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03AP03Appointment of Mrs Charlotte Claire Morgan as company secretary on 2022-06-15
2022-11-02AP01DIRECTOR APPOINTED MRS CHARLOTTE CLAIRE MORGAN
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VRENELI MORRIS
2022-11-02TM02Termination of appointment of Angela Vreneli Morris on 2022-06-15
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-21CH01Director's details changed for Mrs Angela Vreneli Morris on 2020-08-21
2020-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA VRENELI MORRIS on 2020-08-21
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18PSC07CESSATION OF THE PRANA FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN BERNARD JOEL MOERMAN
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM The Apple Barn Langley Park Maidstone Kent ME17 3NQ
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0130/10/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 24/04/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA VRENELI MORRIS / 24/04/2014
2014-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA VRENELI MORRIS on 2014-04-24
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-07CH01Director's details changed for Mr Michael John Radford Morris on 2012-11-07
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0130/10/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-16AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01Director's details changed for Mrs Angela Vreneli Morris on 2009-10-30
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29AA31/12/07 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2007-11-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-06363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-26225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-11-11363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2002-11-28288bSECRETARY RESIGNED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: THE POUND,SADDLERS SCARP GRAYSHOT HINDHEAD SURREY GU26 6DZ
2002-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-11-27363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2000-11-29363sRETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS
2000-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-11-19363sRETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS
1999-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-11-17363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-11-11363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-12-04363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1995-11-23363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1994-11-22363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1993-11-26363sRETURN MADE UP TO 30/10/93; CHANGE OF MEMBERS
1993-11-26SRES03EXEMPTION FROM APPOINTING AUDITORS 08/11/93
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-11-12363sRETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS
1992-02-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-01-06287REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-18123£ NC 1000/10000 05/12/91
1991-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/91
1991-12-18SRES13REDES £1/1000 05/12/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LEAGUESAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAGUESAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEAGUESAVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,111,519
Creditors Due Within One Year 2011-12-31 £ 2,112,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEAGUESAVE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 126,316
Current Assets 2011-12-31 £ 129,865
Debtors 2012-12-31 £ 125,897
Debtors 2011-12-31 £ 129,446
Shareholder Funds 2012-12-31 £ 14,797
Shareholder Funds 2011-12-31 £ 17,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEAGUESAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAGUESAVE LIMITED
Trademarks
We have not found any records of LEAGUESAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAGUESAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LEAGUESAVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEAGUESAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAGUESAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAGUESAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.