BASKETBALL LEAGUE LIMITED(THE)

Register to unlock more data on OkredoRegister

BASKETBALL LEAGUE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01998309

Incorporation date

11/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1986)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon19/07/2024
Termination of appointment of Andrew Graham Webb as a secretary on 2024-07-19
dot icon03/07/2024
Termination of appointment of Lenz Cerlot Balan as a director on 2024-07-03
dot icon26/06/2024
Termination of appointment of Lisa Christine Knights Hume as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Stephen Paul Timoney as a director on 2024-06-25
dot icon17/06/2024
Termination of appointment of Simon John Emmerson Brown as a director on 2024-05-31
dot icon17/06/2024
Termination of appointment of Charles Edward Lord as a director on 2024-05-31
dot icon17/06/2024
Termination of appointment of Rodney Myerscough Walker as a director on 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/03/2024
Termination of appointment of Yuri George Matischen as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Stephen Paul Timoney as a director on 2024-03-15
dot icon05/01/2024
Registration of charge 019983090001, created on 2024-01-04
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon29/08/2023
Previous accounting period shortened from 2023-07-31 to 2023-06-30
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Memorandum and Articles of Association
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon12/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/11/2022
Termination of appointment of Kevin Timothy Routledge as a director on 2022-11-18
dot icon22/11/2022
Appointment of Ms Lisa Christine Knights Hume as a director on 2022-11-18
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon17/10/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon14/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon12/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-14
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon28/01/2022
Notification of Joshua Craig Wander as a person with significant control on 2021-12-16
dot icon27/01/2022
Appointment of Mr Adam Weiss as a director on 2021-12-16
dot icon27/01/2022
Appointment of Mr Lenz Cerlot Balan as a director on 2021-12-16
dot icon27/01/2022
Withdrawal of a person with significant control statement on 2022-01-27
dot icon27/01/2022
Appointment of Mr Joshua Craig Wander as a director on 2021-12-16
dot icon18/01/2022
Change of share class name or designation
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon13/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon24/06/2020
Memorandum and Articles of Association
dot icon24/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon17/07/2019
Second filing of Confirmation Statement dated 30/04/2019
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon01/03/2019
Appointment of Mr Yuri George Matischen as a director on 2019-02-18
dot icon26/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/01/2019
Termination of appointment of David James St Clair Low as a director on 2019-01-16
dot icon11/12/2018
Termination of appointment of Laura Kaye Tomlinson as a secretary on 2018-11-20
dot icon11/12/2018
Appointment of Mr Andrew Graham Webb as a secretary on 2018-11-20
dot icon17/09/2018
Appointment of Sir Rodney Myerscough Walker as a director on 2018-09-13
dot icon17/09/2018
Appointment of Mr Simon John Emmerson Brown as a director on 2018-09-13
dot icon14/09/2018
Appointment of Mr Charles Edward Lord as a director on 2018-09-13
dot icon29/08/2018
Termination of appointment of Michael Thomas Donovan as a director on 2018-08-24
dot icon29/08/2018
Termination of appointment of Richard Paul Mollard as a director on 2018-08-22
dot icon29/08/2018
Termination of appointment of Paul James Blake as a director on 2018-08-20
dot icon29/08/2018
Termination of appointment of Vince Macauley-Razaq as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of Andreas Kapoulas as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of Gavin Thomas Baker as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of Yuri George Matischen as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of Michael Burton as a director on 2018-08-15
dot icon29/08/2018
Termination of appointment of John Bernard Dwan as a director on 2018-08-15
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon02/07/2018
Resolutions
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon22/05/2018
Appointment of Miss Laura Kaye Tomlinson as a secretary on 2018-05-15
dot icon22/05/2018
Termination of appointment of Paul James Blake as a secretary on 2018-05-15
dot icon18/05/2018
Resolutions
dot icon14/05/2018
Resolutions
dot icon09/05/2018
Appointment of Mr Richard Paul Mollard as a director on 2018-05-08
dot icon09/05/2018
Appointment of Mr Andreas Kapoulas as a director on 2018-05-08
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/08/2017
Termination of appointment of Andrew John Billingham as a director on 2017-08-30
dot icon31/07/2017
Termination of appointment of Robert Charles Widdecombe as a director on 2017-07-20
dot icon03/07/2017
Termination of appointment of Matthew Martin Newby as a director on 2017-07-03
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Mick Donovan as a director on 2015-08-01
dot icon24/05/2016
Termination of appointment of Roger Ian Herbert Clarke as a director on 2015-08-01
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/11/2015
Appointment of Mr David James St Clair Low as a director on 2015-11-13
dot icon10/11/2015
Appointment of Mr Andrew John Billingham as a director on 2015-09-15
dot icon21/10/2015
Termination of appointment of Ian Reid as a director on 2015-07-09
dot icon28/09/2015
Termination of appointment of Guy Alexander Coles as a director on 2015-09-15
dot icon22/06/2015
Appointment of Mr Gavin Thomas Baker as a director on 2015-06-19
dot icon18/06/2015
Termination of appointment of Emma Suzanne Chambers as a director on 2015-06-18
dot icon18/06/2015
Termination of appointment of Quentin Russell Sloper as a director on 2015-06-18
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Ian Reid on 2015-04-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Appointment of Mr Mathew Martin Newby as a director on 2014-09-01
dot icon26/10/2014
Registered office address changed from C/O Unit 14, Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH to Unit E3 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH on 2014-10-26
dot icon16/10/2014
Appointment of Mr Guy Alexander Coles as a director on 2014-06-01
dot icon16/10/2014
Termination of appointment of Joanne Clare Coyne as a director on 2014-06-01
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/04/2014
Appointment of Mr John Bernard Dwan as a director
dot icon12/04/2014
Termination of appointment of Stephen Mansfield as a director
dot icon14/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/10/2013
Appointment of Mrs Joanne Clare Coyne as a director
dot icon23/09/2013
Appointment of Miss Emma Suzanne Chambers as a director
dot icon23/09/2013
Termination of appointment of Alison Reeve as a director
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/03/2013
Appointment of Mr Michael Burton as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/12/2012
Appointment of Mr Stephen Robert Mansfield as a director
dot icon28/10/2012
Termination of appointment of Peter Hawkins as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Quentin Russell Sloper as a director
dot icon21/10/2011
Termination of appointment of Frank Gainsbury as a director
dot icon21/10/2011
Registered office address changed from Unit 29 Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH on 2011-10-21
dot icon19/09/2011
Termination of appointment of Timothy Lewis as a director
dot icon14/03/2011
Appointment of Mrs Alison Jane Reeve as a director
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2011
Appointment of Mr Timothy Lewis as a director
dot icon08/03/2011
Termination of appointment of Alan Mcclafferty as a director
dot icon03/02/2011
Appointment of Mr Robert Charles Widdecombe as a director
dot icon24/01/2011
Termination of appointment of Brandon Bethel as a director
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/07/2010
Termination of appointment of Gary Stronach as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2010
Termination of appointment of Gary Townsend as a director
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Roger Ian Herbert Clarke on 2010-01-27
dot icon27/01/2010
Director's details changed for Gary Stronach on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Ian Reid on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Kevin Timothy Routledge on 2010-01-27
dot icon27/01/2010
Director's details changed for Vince Macauley-Razaq on 2010-01-27
dot icon27/01/2010
Director's details changed for Yuri George Matischen on 2010-01-27
dot icon27/01/2010
Director's details changed for Brandon Bethel on 2010-01-27
dot icon27/01/2010
Director's details changed for Paul James Blake on 2010-01-27
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/04/2009
Appointment terminated director paul james
dot icon16/04/2009
Director appointed alan mcclafferty
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from unit 29LEICESTER business centre 111 ross walk leicester leicestershire LE4 5HH
dot icon21/07/2008
Director appointed frank richard gainsbury
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/04/2008
Director appointed kevin timothy routledge
dot icon31/03/2008
Appointment terminated director michael steptoe
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon12/12/2007
Registered office changed on 12/12/07 from: ashgates corporate services LIMITED 5 prospect place millennium way pride park derby DE24 8HG
dot icon12/12/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/04/2007
Director resigned
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: the gas works, aylestone road leicester leicestershire LE2 7LZ
dot icon03/01/2007
Total exemption full accounts made up to 2005-07-31
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon20/03/2006
Return made up to 31/12/05; full list of members
dot icon24/11/2005
New secretary appointed
dot icon05/10/2005
Registered office changed on 05/10/05 from: basketball house bickenhill trading estate, bickenhill lane, birmingham west midlands B37 7JQ
dot icon15/08/2005
Return made up to 31/12/04; full list of members
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Secretary resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon30/12/2004
Accounts for a small company made up to 2003-07-31
dot icon15/09/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon01/06/2003
Accounts for a small company made up to 2002-07-31
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Registered office changed on 08/08/01 from: the lodge castle bromwich hall chester road castle bromwich birmingham west midlands B36 9DE
dot icon23/07/2001
Resolutions
dot icon14/06/2001
New director appointed
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon13/09/2000
Amended accounts made up to 1999-07-31
dot icon21/06/2000
Accounts for a small company made up to 1999-07-31
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Resolutions
dot icon22/09/1999
Return made up to 31/12/98; no change of members
dot icon22/09/1999
Director resigned
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon02/11/1998
New director appointed
dot icon25/07/1998
Accounts for a small company made up to 1997-07-31
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon25/02/1998
New director appointed
dot icon05/08/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
Return made up to 31/12/96; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon22/05/1997
New secretary appointed
dot icon11/06/1996
Accounts for a small company made up to 1995-07-31
dot icon21/04/1996
Registered office changed on 21/04/96 from: 244A, lichfield road, four oaks, sutton coldfield, west midlands. B74 2UD.
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon29/03/1995
New director appointed
dot icon29/03/1995
Resolutions
dot icon28/02/1995
Return made up to 31/12/94; change of members
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon27/02/1995
Ad 16/10/94--------- £ si 4@1=4 £ ic 96/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 31/12/93; change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-07-31
dot icon04/08/1993
Return made up to 31/12/92; full list of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon11/03/1993
Ad 13/12/92--------- £ si 21@1=21 £ ic 1025/1046
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon15/09/1992
Memorandum and Articles of Association
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon06/07/1992
Full accounts made up to 1991-07-31
dot icon25/06/1992
New director appointed
dot icon25/06/1992
New director appointed
dot icon20/06/1992
Auditor's resignation
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
Memorandum and Articles of Association
dot icon20/08/1991
Ad 23/09/90--------- £ si 925@1
dot icon20/08/1991
Nc inc already adjusted 19/08/90
dot icon20/08/1991
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-07-31
dot icon15/04/1991
Return made up to 31/12/90; no change of members
dot icon11/12/1990
Full accounts made up to 1989-07-31
dot icon05/10/1990
New director appointed
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon12/07/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon14/06/1989
Full accounts made up to 1988-07-31
dot icon13/03/1989
Accounts for a small company made up to 1987-07-31
dot icon13/03/1989
Return made up to 17/12/88; full list of members
dot icon16/08/1988
Wd 01/07/88 ad 27/05/88--------- £ si 73@1=73 £ ic 2/75
dot icon18/07/1988
Director resigned;new director appointed
dot icon26/10/1987
Registered office changed on 26/10/87 from: hilltop house hurdle way compton winchester hants
dot icon23/04/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Registered office changed on 19/06/86 from: 84 temple chambers temple avneue london EC4Y ohp
dot icon19/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
514.21K
-
0.00
52.61K
-
2022
7
332.58K
-
0.00
28.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Rodney Myerscough, Sir
Director
13/09/2018 - 31/05/2024
44
Reid, Ian
Director
25/05/1999 - 09/07/2015
4
Burton, Michael
Director
01/01/2013 - 15/08/2018
2
Burton, Michael
Director
27/01/2000 - 05/09/2007
2
Mr Colin Phillips
Director
12/09/2006 - 03/04/2007
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASKETBALL LEAGUE LIMITED(THE)

BASKETBALL LEAGUE LIMITED(THE) is an(a) Active company incorporated on 11/03/1986 with the registered office located at Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASKETBALL LEAGUE LIMITED(THE)?

toggle

BASKETBALL LEAGUE LIMITED(THE) is currently Active. It was registered on 11/03/1986 .

Where is BASKETBALL LEAGUE LIMITED(THE) located?

toggle

BASKETBALL LEAGUE LIMITED(THE) is registered at Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester LE4 5HH.

What does BASKETBALL LEAGUE LIMITED(THE) do?

toggle

BASKETBALL LEAGUE LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BASKETBALL LEAGUE LIMITED(THE)?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.