About

Registered Number: 09929798
Date of Incorporation: 24/12/2015 (9 years ago)
Company Status: Active
Registered Address: Staple House, 5 Eleanors Cross, Dunstable, LU6 1SU,

 

Having been setup in 2015, Spartan South Midlands Football League Ltd has its registered office in Dunstable, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 16 directors listed as Mitchell, Martyn, Burns, Patrick, Chidley, John Lewis, Corkrey, Thomas Edward Lawrence, Forrester, Anthony, Hamilton, William Mcdonald, Mitchell, Martyn, Smith, Brian Frederick, Taylor, Michael John, Weight, Anthony Colin, Ewen, Michael Anthony Moore, Harrison, Eric Kenneth, Henman, David William, Ingram, Norman Alan, Owen, Robert Malcolm, Thompson, Benjamin John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Patrick 24 December 2015 - 1
CHIDLEY, John Lewis 24 June 2017 - 1
CORKREY, Thomas Edward Lawrence 24 December 2015 - 1
FORRESTER, Anthony 24 December 2015 - 1
HAMILTON, William Mcdonald 24 December 2015 - 1
MITCHELL, Martyn 24 December 2015 - 1
SMITH, Brian Frederick 24 December 2015 - 1
TAYLOR, Michael John 24 December 2015 - 1
WEIGHT, Anthony Colin 24 December 2015 - 1
EWEN, Michael Anthony Moore 24 December 2015 25 May 2016 1
HARRISON, Eric Kenneth 24 December 2015 25 July 2017 1
HENMAN, David William 24 December 2015 21 April 2016 1
INGRAM, Norman Alan 24 December 2015 27 November 2018 1
OWEN, Robert Malcolm 24 December 2015 22 January 2019 1
THOMPSON, Benjamin John 24 December 2015 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Martyn 24 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 08 May 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 15 July 2019
CH01 - Change of particulars for director 15 July 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 29 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA01 - Change of accounting reference date 24 August 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 30 December 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 23 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
NEWINC - New incorporation documents 24 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.