Background WavePink WaveYellow Wave

SPECIALIST SPORTSWEAR LIMITED (01636108)

SPECIALIST SPORTSWEAR LIMITED (01636108) is an active UK company. incorporated on 17 May 1982. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPECIALIST SPORTSWEAR LIMITED has been registered for 43 years. Current directors include GREENLEES, James Robert Spencer.

Company Number
01636108
Status
active
Type
ltd
Incorporated
17 May 1982
Age
43 years
Address
Woodside House, Leicester, LE2 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENLEES, James Robert Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST SPORTSWEAR LIMITED

SPECIALIST SPORTSWEAR LIMITED is an active company incorporated on 17 May 1982 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPECIALIST SPORTSWEAR LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01636108

LTD Company

Age

43 Years

Incorporated 17 May 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TANTBLACK LIMITED
From: 17 May 1982To: 28 February 1983
Contact
Address

Woodside House 218 London Road Leicester, LE2 1NE,

Previous Addresses

Stamford Buildings Stamford Street Leicester LE1 6NJ
From: 17 May 1982To: 5 August 2014
Timeline

2 key events • 2018 - 2022

Funding Officers Ownership
Director Left
Jun 18
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Secretary
Appointed 31 Mar 2004

GREENLEES, James Robert Spencer

Active
218 London Road, LeicesterLE2 1NE
Born October 1968
Director
Appointed 12 Jul 2002

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Secretary
Appointed 14 May 1999
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Secretary
Appointed N/A
Resigned 14 May 1999

GREENLEES, George Grahame Dickson

Resigned
218 London Road, LeicesterLE2 1NE
Born June 1942
Director
Appointed N/A
Resigned 12 May 2022

GREENLEES, Jean

Resigned
Mowbray House, BillesdonLE7
Born March 1909
Director
Appointed N/A
Resigned 05 Apr 1996

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Born October 1942
Director
Appointed N/A
Resigned 31 Mar 2004

WILSON, Allison Grahame

Resigned
Grey Ladies, Billesdon
Born March 1935
Director
Appointed N/A
Resigned 01 May 2002

WILSON, James Ryland

Resigned
218 London Road, LeicesterLE2 1NE
Born August 1931
Director
Appointed N/A
Resigned 10 May 2018

Persons with significant control

1

London Road, LeicesterLE2 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363