Basketball League Limited(the) LEICESTER


Founded in 1986, Basketball League (the), classified under reg no. 01998309 is an active company. Currently registered at Unit E3 Leicester Business Centre LE4 5HH, Leicester the company has been in the business for thirty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 8 directors in the the firm, namely Stephen T., Lisa K. and Joshua W. and others. In addition one secretary - Andrew W. - is with the company. At present 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.

Basketball League Limited(the) Address / Contact

Office Address Unit E3 Leicester Business Centre
Office Address2 111 Ross Walk
Town Leicester
Post code LE4 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998309
Date of Incorporation Tue, 11th Mar 1986
Industry Other sports activities
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Stephen T.

Position: Director

Appointed: 15 March 2024

Lisa K.

Position: Director

Appointed: 18 November 2022

Joshua W.

Position: Director

Appointed: 16 December 2021

Adam W.

Position: Director

Appointed: 16 December 2021

Lenz B.

Position: Director

Appointed: 16 December 2021

Andrew W.

Position: Secretary

Appointed: 20 November 2018

Charles L.

Position: Director

Appointed: 13 September 2018

Rodney W.

Position: Director

Appointed: 13 September 2018

Simon B.

Position: Director

Appointed: 13 September 2018

Yuri M.

Position: Director

Appointed: 18 February 2019

Resigned: 15 March 2024

Laura T.

Position: Secretary

Appointed: 15 May 2018

Resigned: 20 November 2018

Richard M.

Position: Director

Appointed: 08 May 2018

Resigned: 22 August 2018

Andreas K.

Position: Director

Appointed: 08 May 2018

Resigned: 15 August 2018

David L.

Position: Director

Appointed: 13 November 2015

Resigned: 16 January 2019

Andrew B.

Position: Director

Appointed: 15 September 2015

Resigned: 30 August 2017

Michael D.

Position: Director

Appointed: 01 August 2015

Resigned: 24 August 2018

Gavin B.

Position: Director

Appointed: 19 June 2015

Resigned: 15 August 2018

Matthew N.

Position: Director

Appointed: 01 September 2014

Resigned: 03 July 2017

Guy C.

Position: Director

Appointed: 01 June 2014

Resigned: 15 September 2015

John D.

Position: Director

Appointed: 01 January 2014

Resigned: 15 August 2018

Joanne C.

Position: Director

Appointed: 01 September 2013

Resigned: 01 June 2014

Emma C.

Position: Director

Appointed: 01 September 2013

Resigned: 18 June 2015

Michael B.

Position: Director

Appointed: 01 January 2013

Resigned: 15 August 2018

Stephen M.

Position: Director

Appointed: 01 August 2012

Resigned: 01 January 2014

Quentin S.

Position: Director

Appointed: 01 June 2011

Resigned: 18 June 2015

Alison R.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2013

Timothy L.

Position: Director

Appointed: 01 January 2011

Resigned: 15 September 2011

Robert W.

Position: Director

Appointed: 01 August 2010

Resigned: 20 July 2017

Frank G.

Position: Director

Appointed: 02 June 2008

Resigned: 31 July 2011

Kevin R.

Position: Director

Appointed: 13 March 2008

Resigned: 18 November 2022

Alan M.

Position: Director

Appointed: 23 February 2008

Resigned: 21 January 2011

Brandon B.

Position: Director

Appointed: 03 September 2007

Resigned: 01 January 2011

Gary T.

Position: Director

Appointed: 03 September 2007

Resigned: 01 September 2009

Michael S.

Position: Director

Appointed: 01 September 2007

Resigned: 13 March 2008

Gary S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 June 2010

Peter H.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2012

Paul J.

Position: Director

Appointed: 01 August 2007

Resigned: 23 February 2009

Colin P.

Position: Director

Appointed: 12 September 2006

Resigned: 03 April 2007

Paul B.

Position: Secretary

Appointed: 26 January 2005

Resigned: 15 May 2018

Heather H.

Position: Director

Appointed: 01 October 2004

Resigned: 05 September 2006

Andrew W.

Position: Secretary

Appointed: 07 September 2004

Resigned: 26 January 2005

Nick N.

Position: Director

Appointed: 27 September 2002

Resigned: 01 October 2004

Yuri M.

Position: Director

Appointed: 02 August 2001

Resigned: 15 August 2018

Roger C.

Position: Director

Appointed: 25 August 2000

Resigned: 01 August 2015

Nicholas M.

Position: Director

Appointed: 25 July 2000

Resigned: 06 December 2001

Rick T.

Position: Director

Appointed: 16 May 2000

Resigned: 19 October 2004

Michael B.

Position: Director

Appointed: 27 January 2000

Resigned: 05 September 2007

Paul B.

Position: Director

Appointed: 12 October 1999

Resigned: 20 August 2018

Romek K.

Position: Director

Appointed: 25 May 1999

Resigned: 27 September 2002

Ian R.

Position: Director

Appointed: 25 May 1999

Resigned: 09 July 2015

Michael S.

Position: Secretary

Appointed: 25 May 1999

Resigned: 07 June 2004

Joseph L.

Position: Director

Appointed: 25 May 1999

Resigned: 15 December 1999

Yuri M.

Position: Director

Appointed: 25 May 1999

Resigned: 13 April 2000

Craig B.

Position: Director

Appointed: 25 May 1999

Resigned: 04 July 2006

Michael H.

Position: Director

Appointed: 19 September 1998

Resigned: 08 August 2002

Arthur H.

Position: Director

Appointed: 28 September 1997

Resigned: 25 July 2000

Edward S.

Position: Director

Appointed: 20 July 1997

Resigned: 30 September 2003

Michael S.

Position: Secretary

Appointed: 28 April 1996

Resigned: 28 September 1997

Barrington M.

Position: Director

Appointed: 28 May 1995

Resigned: 16 May 2000

Leonard N.

Position: Director

Appointed: 28 May 1995

Resigned: 22 April 2005

Vince M.

Position: Director

Appointed: 05 March 1995

Resigned: 15 August 2018

Harry W.

Position: Director

Appointed: 13 December 1992

Resigned: 24 November 1998

Barry D.

Position: Director

Appointed: 13 December 1992

Resigned: 26 June 1994

Nigel R.

Position: Director

Appointed: 01 June 1992

Resigned: 13 December 1992

Colin S.

Position: Director

Appointed: 01 June 1992

Resigned: 02 July 1997

Edward P.

Position: Director

Appointed: 31 December 1991

Resigned: 26 June 1994

Kevin R.

Position: Director

Appointed: 31 December 1991

Resigned: 05 September 2006

Martin S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 1992

John H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 May 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Joshua W. The abovementioned PSC and has 50,01-75% shares.

Joshua W.

Notified on 16 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-06-30
Net Worth-550 960-547 768-434 702-500 889      
Balance Sheet
Cash Bank On Hand    80 860102 03561 44552 60728 53216 046
Current Assets52 936118 13676 64570 663140 183180 50996 550188 139275 909392 515
Debtors50 414108 52976 64570 66352 70967 70518 691116 419218 928355 514
Net Assets Liabilities    -467 229-424 676-453 106-514 208-332 578-1 540 827
Other Debtors    14 08332 7758 20179 841206 673319 365
Total Inventories    6 61410 76916 41419 11328 44920 955
Property Plant Equipment        2 192 
Cash Bank In Hand2 5229 607        
Net Assets Liabilities Including Pension Asset Liability-550 960-547 768-434 702-500 889      
Tangible Fixed Assets22        
Reserves/Capital
Called Up Share Capital108108108108      
Profit Loss Account Reserve-551 068-547 876-434 810-500 997      
Shareholder Funds-550 960-547 768-434 702-500 889      
Other
Accumulated Depreciation Impairment Property Plant Equipment        531 688
Average Number Employees During Period    6695716
Creditors    372 691360 193443 165489 41581 250361 364
Increase From Depreciation Charge For Year Property Plant Equipment        531 635
Net Current Assets Liabilities-23 915-31 580-112 492-128 198-94 538-64 483-9 941-24 793-253 520-1 191 418
Nominal Value Shares Issued Specific Share Issue      1  1
Number Shares Issued Fully Paid      220220 220
Other Creditors    372 691360 193443 165489 41581 250671 793
Other Taxation Social Security Payable    48 78245 37636 2498 9679 18775 723
Par Value Share  11  11 1
Property Plant Equipment Gross Cost        2 24513 643
Total Additions Including From Business Combinations Property Plant Equipment        2 24511 398
Total Assets Less Current Liabilities-23 913-31 578-112 492-128 198-94 538-64 483-9 941-24 793-251 328-1 179 463
Trade Creditors Trade Payables    80 9064 84827 81882 93655 684836 417
Trade Debtors Trade Receivables    38 62634 93010 49036 57812 25536 149
Creditors Due After One Year527 047516 190322 210372 691      
Creditors Due Within One Year76 851149 716189 137198 861      
Fixed Assets22        
Number Shares Allotted  108108      
Share Capital Allotted Called Up Paid 108108108      
Tangible Fixed Assets Cost Or Valuation18 52418 524        
Tangible Fixed Assets Depreciation18 52218 522        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 522       
Tangible Fixed Assets Disposals  18 524       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements