About

Registered Number: 03615804
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 635b Roundhay Road, Leeds, West Yorkshire, LS8 4BA,

 

Established in 1998, Street Work Soccer Academy Ltd has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". The current directors of the business are listed as Altaf, Naveed, Shan, Mohammed Parvez, Shan, Shoaib, Virdi, Gian Singh, Gary, Liburd, James, Lutel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTAF, Naveed 19 January 2004 - 1
SHAN, Mohammed Parvez 14 August 1998 - 1
SHAN, Shoaib 04 March 2020 - 1
GARY, Liburd 14 August 1998 16 May 2005 1
JAMES, Lutel 14 August 1998 24 August 1999 1
Secretary Name Appointed Resigned Total Appointments
VIRDI, Gian Singh 26 February 1999 09 May 2001 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 29 October 2019
PSC04 - N/A 02 September 2019
CH01 - Change of particulars for director 02 September 2019
CH03 - Change of particulars for secretary 02 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 14 August 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 20 July 2004
RESOLUTIONS - N/A 01 March 2004
MEM/ARTS - N/A 01 March 2004
225 - Change of Accounting Reference Date 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.