LONDON PENTATHLON LTD
Overview
Company Name | LONDON PENTATHLON LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04941393 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON PENTATHLON LTD?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is LONDON PENTATHLON LTD located?
Registered Office Address | c/o SPORTS TRAINING VILLAGE University Of Bath The Avenue Claverton Down BA2 7AY Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON PENTATHLON LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LONDON PENTATHLON LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Jonathan Anthony Frank Marren as a director on May 09, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Armstrong as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Danielle Louise Every as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Notification of Stuart Mason as a person with significant control on Oct 29, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Danielle Every as a person with significant control on Oct 29, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin Dawe as a director on May 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Ms Danielle Every on Oct 31, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Anthony Frank Marren as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Geoffrey Price as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 22/23 Eastwood University of Bath Bath Somerset BA2 7AY to C/O Sports Training Village University of Bath the Avenue Claverton Down Bath BA2 7AY on Jul 22, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms Danielle Every as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Nigel Ewan Felix Laughton as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Nigel Ewan Felix Laughton as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of LONDON PENTATHLON LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, David James | Director | c/o Sports Training Village The Avenue Claverton Down BA2 7AY Bath University Of Bath England | England | British | Ceo | 52354740001 | ||||
HART, Peter James | Secretary | Kingsley Road NN12 8UE Silverstone 93 Northamptonshire | British | Chief Executive | 242754310001 | |||||
RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
AUSTIN, Jonathan Paul | Director | University Of Bath BA2 7AY Bath 22/23 Eastwood Somerset England | England | British | Ceo | 160447540001 | ||||
DAWE, Martin | Director | Brock House Heath Ride Finchampstead RG11 3QN Wokingham Berkshire | United Kingdom | English | Design Director | 23127530001 | ||||
EVERY, Danielle Louise | Director | c/o Sports Training Village The Avenue Claverton Down BA2 7AY Bath University Of Bath England | England | British | C.E.O | 205472880002 | ||||
HART, Peter James | Director | Kingsley Road NN12 8UE Silverstone 93 Northamptonshire | United Kingdom | British | Chief Executive | 242754310001 | ||||
LANGRIDGE, David Henry | Director | Yew Tree Cottage Cornwells Bank North Chailey BN8 4RD Lewes East Sussex | England | British | Chartered Accountant | 76900790001 | ||||
LAUGHTON, Nigel Ewan Felix | Director | University Of Bath BA2 7AY Bath 22/23 Eastwood Somerset | England | British | Chief Executive | 192873080001 | ||||
MARREN, Jonathan Anthony Frank | Director | c/o Sports Training Village The Avenue Claverton Down BA2 7AY Bath University Of Bath England | England | British | Chartered Accountant | 221591170001 | ||||
PRICE, Ian Geoffrey | Director | Lee Lane East Horsforth LS18 5RF Leeds 21 West Yorkshire | England | British | Director | 156410640001 | ||||
RIPLEY, Andrew George | Director | Morven House Dormansland RH7 6NZ Lingfield Surrey | United Kingdom | British | Consultant | 9049710001 | ||||
THOMSON, Carol Anne | Director | 95 Glamis Road DD8 1DP Forfar Langlands Angus | United Kingdom | British | Retired Retail Executive | 135407320001 | ||||
WOODBRIDGE, John Raymond | Director | 11 New Works Lane Nr Wellington TF6 5BS Telford Salop | United Kingdom | British | Project Manager | 112999910001 | ||||
RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of LONDON PENTATHLON LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart Mason | Oct 29, 2018 | c/o SPORTS TRAINING VILLAGE The Avenue Claverton Down BA2 7AY Bath University Of Bath England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Danielle Every | Apr 08, 2016 | c/o SPORTS TRAINING VILLAGE The Avenue Claverton Down BA2 7AY Bath University Of Bath England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0