About

Registered Number: 07503341
Date of Incorporation: 24/01/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Epsom Court Bruntcliffe Avenue, Morley, Leeds, LS27 0LL,

 

Allrounder Cricket Ltd was setup in 2011, it has a status of "Active". We don't currently know the number of employees at the company. This business has 3 directors listed as Taylor, Christopher Robert, Taylor, Charlotte Elizabeth, Motley, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charlotte Elizabeth 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christopher Robert 01 January 2013 - 1
MOTLEY, Andrew 24 January 2011 01 January 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 31 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 08 January 2020
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 January 2016
MR01 - N/A 22 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 19 February 2014
AA01 - Change of accounting reference date 02 January 2014
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 14 November 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 18 February 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 30 March 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 01 February 2012
RESOLUTIONS - N/A 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 15 March 2011
NEWINC - New incorporation documents 24 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.