Leighton Buzzard Sports Association Limited MILTON KEYNES


Founded in 1927, Leighton Buzzard Sports Association, classified under reg no. 00221321 is an active company. Currently registered at C/o Geoffrey Leaver Solicitors Llp 251 MK9 1DR, Milton Keynes the company has been in the business for ninety seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Robert K., Nicholas S. and Ernest W. and others. In addition one secretary - Steven H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roy L. who worked with the the firm until 1 October 2016.

Leighton Buzzard Sports Association Limited Address / Contact

Office Address C/o Geoffrey Leaver Solicitors Llp 251
Office Address2 Upper Third Street
Town Milton Keynes
Post code MK9 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00221321
Date of Incorporation Tue, 19th Apr 1927
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Robert K.

Position: Director

Appointed: 16 October 2023

Nicholas S.

Position: Director

Appointed: 31 August 2023

Steven H.

Position: Secretary

Appointed: 01 October 2016

Ernest W.

Position: Director

Appointed: 01 January 2002

Bruce W.

Position: Director

Appointed: 01 September 1995

Iain M.

Position: Director

Appointed: 01 January 1994

Steven H.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2023

Petula W.

Position: Director

Appointed: 01 September 2013

Resigned: 01 December 2018

Lee S.

Position: Director

Appointed: 01 September 2013

Resigned: 16 November 2022

Simon W.

Position: Director

Appointed: 01 October 2011

Resigned: 30 April 2013

Helen J.

Position: Director

Appointed: 01 March 2009

Resigned: 10 March 2010

Andrew H.

Position: Director

Appointed: 01 January 2007

Resigned: 31 January 2009

Roger S.

Position: Director

Appointed: 01 July 2003

Resigned: 01 April 2006

Peter I.

Position: Director

Appointed: 10 April 1999

Resigned: 01 March 2013

Alan M.

Position: Director

Appointed: 01 October 1997

Resigned: 20 September 2019

Brian H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2003

Frederick D.

Position: Director

Appointed: 01 January 1996

Resigned: 31 August 1996

Richard D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2001

Timothy O.

Position: Director

Appointed: 21 October 1992

Resigned: 01 January 1994

Ronald B.

Position: Director

Appointed: 21 October 1992

Resigned: 21 October 1992

Peter C.

Position: Director

Appointed: 13 October 1991

Resigned: 21 October 1992

Roy L.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 October 2016

Arthur E.

Position: Director

Appointed: 12 September 1990

Resigned: 16 September 1996

Robert M.

Position: Director

Appointed: 11 September 1989

Resigned: 25 May 1994

Roy L.

Position: Director

Appointed: 11 September 1989

Resigned: 01 October 2016

Bruce W.

Position: Director

Appointed: 14 September 1988

Resigned: 01 January 1994

Alan M.

Position: Director

Appointed: 01 October 1986

Resigned: 01 January 1994

Peter U.

Position: Director

Appointed: 01 October 1986

Resigned: 28 December 1995

Horace S.

Position: Director

Appointed: 01 October 1986

Resigned: 01 January 1994

Andrew S.

Position: Director

Appointed: 20 August 1986

Resigned: 01 January 1994

William B.

Position: Director

Appointed: 31 May 1978

Resigned: 30 November 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Leighton Buzzard Cricket Club from Leighton Buzzard, England. This PSC is categorised as "a members club", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leighton Buzzard Tennis Club that entered Leighton Buzzard, England as the address. This PSC has a legal form of "a members club", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leighton Town Football Club, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a members club", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Leighton Buzzard Cricket Club

Bell Close Lake Street, Leighton Buzzard, LU7 1RX, England

Legal authority English Law
Legal form Members Club
Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Leighton Buzzard Tennis Club

Bell Close Lake Street, Leighton Buzzard, LU7 1RX, England

Legal authority English Law
Legal form Members Club
Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Leighton Town Football Club

Bell Close Lake Street, Leighton Buzzard, LU7 1RX, England

Legal authority English Law
Legal form Members Club
Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 2075 397      
Balance Sheet
Current Assets3 4673 5183 6434 5443 7783 7118 13916 402
Net Assets Liabilities 5 3975 7676 0886 1446 2184 3552 380
Cash Bank In Hand2 6242 275      
Debtors8431 243      
Net Assets Liabilities Including Pension Asset Liability5 2075 397      
Tangible Fixed Assets2 6542 654      
Reserves/Capital
Called Up Share Capital1 1401 140      
Profit Loss Account Reserve2 8153 005      
Shareholder Funds5 2075 397      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 2 6542 654     
Creditors 7755301 110288586 34813 887
Fixed Assets2 6542 6542 6542 6542 6542 6542 654 
Net Current Assets Liabilities2 5532 7433 1133 4343 4903 5511 7912 515
Total Assets Less Current Liabilities5 2075 3975 7686 0886 1446 3064 4452 515
Creditors Due Within One Year914775      
Number Shares Allotted 1 140      
Other Aggregate Reserves1 2521 252      
Other Debtors Due After One Year8431 243      
Par Value Share 1      
Secured Debts914775      
Share Capital Allotted Called Up Paid1 1401 140      
Tangible Fixed Assets Cost Or Valuation2 6542 654      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search