About

Registered Number: 07047022
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Active
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Hunts Accountants The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX,

 

Founded in 2009, Sports Select Ltd has its registered office in Dorset, it's status is listed as "Active". The companies directors are listed as Wilson, Lindsay Helen, Long, Matthew David, Long, Sarah Louise, Wilson, Stuart John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Matthew David 01 April 2018 - 1
LONG, Sarah Louise 16 October 2009 - 1
WILSON, Stuart John 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Lindsay Helen 16 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AA01 - Change of accounting reference date 05 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 18 October 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 03 November 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AD01 - Change of registered office address 25 September 2017
AA01 - Change of accounting reference date 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 August 2017
RT01 - Application for administrative restoration to the register 29 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 01 February 2016
AA01 - Change of accounting reference date 22 January 2016
DISS40 - Notice of striking-off action discontinued 17 November 2015
AR01 - Annual Return 14 November 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AD01 - Change of registered office address 27 August 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 January 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 24 September 2012
DISS16(SOAS) - N/A 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
CH01 - Change of particulars for director 29 December 2010
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.