CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10372615

Incorporation date

13/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency Court, 62-66 Deansgate, Manchester M3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Termination of appointment of Erick Iankelevic as a director on 2024-11-25
dot icon29/11/2024
Termination of appointment of Eric Meir Perez as a director on 2024-11-25
dot icon29/11/2024
Termination of appointment of Barry Quinn as a director on 2024-11-25
dot icon29/11/2024
Appointment of Kenneth Stone as a director on 2024-11-25
dot icon29/11/2024
Termination of appointment of Moses Maurice Iankelevic as a director on 2024-11-25
dot icon29/11/2024
Cessation of 2642867 Ontario Inc as a person with significant control on 2024-11-25
dot icon29/11/2024
Notification of Kenneth Stone as a person with significant control on 2024-11-25
dot icon29/11/2024
Termination of appointment of Andrew Unger as a director on 2024-11-25
dot icon25/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/09/2024
Director's details changed for Mr Eric Meir Perez on 2024-09-25
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon21/02/2024
Notification of 2642867 Ontario Inc as a person with significant control on 2023-11-21
dot icon21/02/2024
Cessation of Eric Meir Perez as a person with significant control on 2023-11-21
dot icon21/02/2024
Cessation of Andrew Unger as a person with significant control on 2023-11-21
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon30/11/2023
Sub-division of shares on 2023-11-21
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/11/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon13/09/2022
Termination of appointment of Timothy Trevor Strange as a director on 2022-09-06
dot icon19/01/2022
Appointment of Mr Timothy Trevor Strange as a director on 2022-01-19
dot icon17/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon09/12/2021
Certificate of change of name
dot icon08/12/2021
Notification of Eric Meir Perez as a person with significant control on 2021-12-07
dot icon08/12/2021
Cessation of 2642867 Ontario Inc as a person with significant control on 2021-12-07
dot icon08/12/2021
Notification of Andrew Unger as a person with significant control on 2021-12-07
dot icon29/11/2021
Appointment of Mr Andrew Unger as a director on 2021-11-29
dot icon29/11/2021
Appointment of Mr Moses Maurice Iankelevic as a director on 2021-11-29
dot icon29/11/2021
Appointment of Mr Barry Quinn as a director on 2021-11-29
dot icon29/11/2021
Appointment of Mr Erick Iankelevic as a director on 2021-11-29
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon01/10/2020
Notification of 2642867 Ontario Inc as a person with significant control on 2018-07-10
dot icon16/04/2020
Registered office address changed from Clubhouse Pennine Way Hemel Hempstead HP2 5UD England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2020-04-16
dot icon16/04/2020
Termination of appointment of Robert Leslie Brown as a director on 2020-04-15
dot icon28/11/2019
Appointment of Mr Eric Meir Perez as a director on 2019-11-28
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon31/08/2019
Appointment of Mr Robert Leslie Brown as a director on 2019-08-30
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/06/2019
Previous accounting period extended from 2018-09-30 to 2018-11-30
dot icon26/03/2019
Termination of appointment of Dean Thomas as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Robert Leslie Brown as a director on 2019-03-26
dot icon26/03/2019
Cessation of Dean Thomas as a person with significant control on 2019-03-26
dot icon26/03/2019
Cessation of Robert Leslie Brown as a person with significant control on 2019-03-26
dot icon03/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/04/2018
Appointment of Mr Dean Thomas as a director on 2018-04-11
dot icon11/04/2018
Notification of Dean Thomas as a person with significant control on 2018-04-11
dot icon12/01/2018
Termination of appointment of Ian Henshaw as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Gemma Louise Henshaw as a director on 2018-01-11
dot icon29/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon14/03/2017
Termination of appointment of Clive David Townsley as a director on 2017-03-13
dot icon14/03/2017
Termination of appointment of Richard William Nouari as a director on 2017-03-13
dot icon21/12/2016
Director's details changed for Mr Clive David Townsley on 2016-12-21
dot icon17/10/2016
Appointment of Ms Gemma Louise Henshaw as a director on 2016-10-17
dot icon13/10/2016
Appointment of Mr Clive David Townsley as a director on 2016-10-10
dot icon13/10/2016
Appointment of Mr Richard William Nouari as a director on 2016-10-10
dot icon13/10/2016
Appointment of Mr Ian Henshaw as a director on 2016-10-10
dot icon13/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.00K
-
0.00
5.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Unger
Director
29/11/2021 - 25/11/2024
-
Kenneth Stone
Director
25/11/2024 - Present
-
Brown, Robert Leslie
Director
13/09/2016 - 26/03/2019
4
Brown, Robert Leslie
Director
30/08/2019 - 15/04/2020
4
Perez, Eric Meir
Director
28/11/2019 - 25/11/2024
3

Persons with Significant Control

9
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 CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED

CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 13/09/2016 with the registered office located at Regency Court, 62-66 Deansgate, Manchester M3 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED?

toggle

CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED is currently Active. It was registered on 13/09/2016 .

Where is CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED located?

toggle

CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED is registered at Regency Court, 62-66 Deansgate, Manchester M3 2EN.

What does CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED do?

toggle

CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNWALL RUGBY LEAGUE FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.