TENNIS LEICESTERSHIRE LIMITED

Register to unlock more data on OkredoRegister

TENNIS LEICESTERSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05642125

Incorporation date

01/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Nelson Street, Leicester LE1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon17/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/11/2025
Termination of appointment of Michael Geoffrey Piper as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Alison Ison as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Linsey Ann Richmond as a director on 2025-10-31
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from Dan Maskell Tennis Centre Loughborough University Loughborough Leicestershire LE11 3TU to 30 Nelson Street Leicester LE1 7BA on 2025-03-25
dot icon04/01/2025
Appointment of Miss Lois Elson as a director on 2024-12-22
dot icon13/12/2024
Appointment of Mr Alexander Robert Guzder as a director on 2024-12-11
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/11/2024
Termination of appointment of Geoffrey Roy Bone as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Anthony Henry Jarvis as a director on 2024-10-31
dot icon06/11/2024
Termination of appointment of Neil Wolfe Phillips as a director on 2024-10-31
dot icon21/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Termination of appointment of John Mcgowan as a director on 2024-01-31
dot icon07/12/2023
Appointment of Mr Jayant Dayarambhai Mistry as a director on 2023-12-05
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/03/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
178.83K
-
0.00
187.25K
-
2022
10
178.49K
-
0.00
170.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy Bevan
Director
15/02/2010 - 14/01/2015
37
Mcgowan, John
Director
19/01/2022 - 31/01/2024
-
Stock, Catherine Jane
Director
18/03/2013 - Present
2
Jarvis, Anthony Henry
Director
31/03/2006 - 31/10/2024
12
Piper, Michael Geoffrey
Director
22/02/2016 - 31/10/2025
10

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 TENNIS LEICESTERSHIRE LIMITED

TENNIS LEICESTERSHIRE LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at 30 Nelson Street, Leicester LE1 7BA. There are currently 7 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 TENNIS LEICESTERSHIRE LIMITED?

toggle

TENNIS LEICESTERSHIRE LIMITED is currently Active. It was registered on 01/12/2005 .

Where is TENNIS LEICESTERSHIRE LIMITED located?

toggle

TENNIS LEICESTERSHIRE LIMITED is registered at 30 Nelson Street, Leicester LE1 7BA.

What does TENNIS LEICESTERSHIRE LIMITED do?

toggle

TENNIS LEICESTERSHIRE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for TENNIS LEICESTERSHIRE LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-12-31.