Leyton Orient Football Club Limited LONDON


Founded in 1906, Leyton Orient Football Club, classified under reg no. 00088982 is an active company. Currently registered at Brisbane Road Brisbane Road E10 5NE, London the company has been in the business for 118 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 8 directors, namely Richard P., Nikolaus S. and Richard E. and others. Of them, Matthew P., Marshall T., Nigel T., Rodney T. have been with the company the longest, being appointed on 22 June 2017 and Richard P. and Nikolaus S. have been with the company for the least time - from 20 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leyton Orient Football Club Limited Address / Contact

Office Address Brisbane Road Brisbane Road
Office Address2 Leyton
Town London
Post code E10 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088982
Date of Incorporation Wed, 30th May 1906
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th June
Company age 118 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 20 May 2021

Nikolaus S.

Position: Director

Appointed: 20 May 2021

Richard E.

Position: Director

Appointed: 10 August 2017

David T.

Position: Director

Appointed: 10 August 2017

Matthew P.

Position: Director

Appointed: 22 June 2017

Marshall T.

Position: Director

Appointed: 22 June 2017

Nigel T.

Position: Director

Appointed: 22 June 2017

Rodney T.

Position: Director

Appointed: 22 June 2017

Luca F.

Position: Director

Appointed: 18 March 2015

Resigned: 30 June 2015

Shpetim A.

Position: Director

Appointed: 28 November 2014

Resigned: 22 June 2017

Alessandro A.

Position: Director

Appointed: 08 July 2014

Resigned: 22 June 2017

Liliana C.

Position: Director

Appointed: 07 July 2014

Resigned: 22 June 2017

Francesco B.

Position: Director

Appointed: 07 July 2014

Resigned: 22 June 2017

Alessandro M.

Position: Director

Appointed: 07 July 2014

Resigned: 06 February 2017

Edward H.

Position: Director

Appointed: 04 January 2007

Resigned: 07 July 2014

Matthew P.

Position: Director

Appointed: 15 March 2006

Resigned: 30 September 2014

Nicholas L.

Position: Director

Appointed: 23 May 1997

Resigned: 19 October 2009

Steve D.

Position: Director

Appointed: 01 May 1997

Resigned: 04 April 2012

Stephen D.

Position: Secretary

Appointed: 27 March 1996

Resigned: 07 July 2014

David D.

Position: Director

Appointed: 27 April 1995

Resigned: 07 July 2014

Rodney C.

Position: Director

Appointed: 27 April 1995

Resigned: 08 October 1997

Barry H.

Position: Director

Appointed: 27 March 1995

Resigned: 07 July 2014

Stephen D.

Position: Secretary

Appointed: 27 March 1995

Resigned: 27 March 1995

Stephen D.

Position: Director

Appointed: 27 March 1995

Resigned: 07 July 2014

Bernard G.

Position: Director

Appointed: 27 March 1995

Resigned: 03 August 1998

John G.

Position: Director

Appointed: 19 October 1993

Resigned: 19 February 2003

Vincent M.

Position: Secretary

Appointed: 30 September 1993

Resigned: 27 March 1995

Frank C.

Position: Director

Appointed: 02 February 1993

Resigned: 18 May 1993

Arnold P.

Position: Director

Appointed: 02 February 1993

Resigned: 30 September 1993

Harold L.

Position: Director

Appointed: 02 February 1993

Resigned: 31 October 1996

Derek W.

Position: Director

Appointed: 02 February 1993

Resigned: 31 October 1996

Anthony W.

Position: Director

Appointed: 02 February 1993

Resigned: 24 July 2002

Vincent M.

Position: Director

Appointed: 02 February 1993

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Eagle Investments 2017 Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leyton Orient Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eagle Investments 2017 Limited

Matchroom Stadium Brisbane Road, Leyton, London, E10 5NE, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10766580
Notified on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leyton Orient Holdings Limited

Matchroom Stadium Brisbane Road, Leyton, London, E10 5NE, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09090146
Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302022-06-302023-06-30
Net Worth-2 724 688-5 512 449  
Balance Sheet
Cash Bank On Hand  425 7651 216 838
Current Assets519 999544 7292 117 2282 717 673
Debtors250 253427 4701 630 2901 246 554
Net Assets Liabilities  -10 570 548-14 476 631
Other Debtors  2 194108
Total Inventories  61 173254 281
Cash Bank In Hand269 746117 259  
Net Assets Liabilities Including Pension Asset Liability-2 724 688-5 512 449  
Tangible Fixed Assets152 807147 584  
Reserves/Capital
Called Up Share Capital820 000820 000  
Profit Loss Account Reserve-4 706 498-9 139 759  
Shareholder Funds-2 724 688-5 512 449  
Other
Accrued Liabilities Deferred Income  803 4431 730 503
Accumulated Depreciation Impairment Property Plant Equipment  16 84316 843
Administrative Expenses  7 895 6769 779 117
Average Number Employees During Period  233248
Cost Sales  565 338381 895
Creditors  11 964 33915 786 339
Finished Goods  61 173254 281
Gross Profit Loss  5 036 1025 521 133
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -10 223
Increase From Depreciation Charge For Year Property Plant Equipment   241 132
Net Current Assets Liabilities-2 453 105-5 462 802360 010-540 088
Number Shares Issued Fully Paid   3 280 000
Operating Profit Loss  -2 294 055-3 908 008
Other Creditors  11 964 33915 786 339
Other Interest Receivable Similar Income Finance Income  31 925
Other Operating Income Format1  565 519349 976
Other Taxation Social Security Payable  132 114365 625
Par Value Share 0 0
Prepayments Accrued Income  492 726584 667
Profit Loss  -2 294 052-3 906 083
Profit Loss On Ordinary Activities Before Tax  -2 294 052-3 906 083
Property Plant Equipment Gross Cost  2 303 4513 360 598
Total Additions Including From Business Combinations Property Plant Equipment   1 057 147
Total Assets Less Current Liabilities-2 300 198-5 315 1181 393 7911 309 708
Trade Creditors Trade Payables  561 802940 246
Trade Debtors Trade Receivables  1 135 370661 779
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   14 225
Turnover Revenue  5 601 4405 903 028
Creditors Due After One Year424 490197 331  
Creditors Due Within One Year2 973 1046 007 531  
Fixed Assets152 907147 684  
Investments Fixed Assets100100  
Number Shares Allotted 3 280 000  
Other Aggregate Reserves 1 645 500  
Share Capital Allotted Called Up Paid820 000820 000  
Share Premium Account1 161 8101 161 810  
Tangible Fixed Assets Additions 71 344  
Tangible Fixed Assets Cost Or Valuation950 7301 022 074  
Tangible Fixed Assets Depreciation797 923874 490  
Tangible Fixed Assets Depreciation Charged In Period 76 567  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 6th, February 2024
Free Download (14 pages)

Company search