Background WavePink WaveYellow Wave

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED (02880406)

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED (02880406) is an active UK company. incorporated on 14 December 1993. with registered office in Godalming. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED has been registered for 32 years. Current directors include BROWN, Ashleigh Fiona, CARTER, Hannah Louise, MOULDING, Neil.

Company Number
02880406
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
New Sparling House, Godalming, GU7 1QZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Ashleigh Fiona, CARTER, Hannah Louise, MOULDING, Neil
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Godalming. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

02880406

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

LEAGUE AGAINST CRUEL SPORTS LIMITED
From: 24 June 1995To: 12 May 2008
HATCHDIP LIMITED
From: 7 June 1994To: 24 June 1995
SPEED 4014 LIMITED
From: 14 December 1993To: 7 June 1994
Contact
Address

New Sparling House Holloway Hill Godalming, GU7 1QZ,

Timeline

39 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Jun 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Oct 19
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SOLEIL, Neal

Active
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 04 Apr 2024

BROWN, Ashleigh Fiona

Active
Holloway Hill, GodalmingGU7 1QZ
Born October 1982
Director
Appointed 08 Apr 2025

CARTER, Hannah Louise

Active
Holloway Hill, GodalmingGU7 1QZ
Born November 1981
Director
Appointed 24 Mar 2026

MOULDING, Neil

Active
Holloway Hill, GodalmingGU7 1QZ
Born August 1970
Director
Appointed 08 Apr 2025

BARRINGTON, James Henry

Resigned
83 Union Street, LondonSE1 1SG
Secretary
Appointed 25 May 1994
Resigned 14 Dec 1995

BATCHELOR, Douglas Macmillan

Resigned
46 Westville Road, Thames DittonKT7 0UJ
Secretary
Appointed 01 Jun 1999
Resigned 30 Aug 2011

DUCKWORTH, John Alan

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 01 Sept 2011
Resigned 25 Apr 2015

GONÇALVES, Eduardo

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 18 Jan 2016
Resigned 30 Apr 2018

HART, Thomas Richard

Resigned
7 Hookway Village, CreditonEX17 3PU
Secretary
Appointed 14 Dec 1995
Resigned 04 Mar 1997

KNOTT, Andrew

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 15 May 2018
Resigned 22 Mar 2024

NEWMAN, Rachel

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 25 Apr 2015
Resigned 18 Jan 2016

SIRL, Graham Francis

Resigned
St Nicholas Priory, DulvertonTA22 9LH
Secretary
Appointed 01 Mar 1997
Resigned 01 Jun 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 25 May 1994

ANDERSON, Peter

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born November 1965
Director
Appointed 16 Feb 2013
Resigned 01 Dec 2018

ANDERSON, Peter

Resigned
193 Beacon Park Road, PlymouthPL2 2QS
Born November 1965
Director
Appointed 08 Jun 1996
Resigned 18 Nov 2001

ANNETTS, Ivor Stanley

Resigned
24 Bartows Causeway, TivertonEX16 6RL
Born March 1939
Director
Appointed 16 Jan 1999
Resigned 18 Nov 2001

BLAKE-LAWSON, Iain

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born May 1961
Director
Appointed 13 Dec 1995
Resigned 14 Jul 2018

BLAKE-LAWSON, Iain

Resigned
147 Leighton Avenue, Leigh On SeaSS9 1PX
Born May 1961
Director
Appointed 25 May 1994
Resigned 04 Dec 1995

CLIFFORD, Astrid Babette

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born June 1966
Director
Appointed 23 Mar 2020
Resigned 01 Feb 2026

COOPER, John Gordon

Resigned
Parsonage Farm, Abbots LangleyWD5 0QJ
Born September 1958
Director
Appointed 25 Mar 1995
Resigned 07 Jul 2012

CRACKNELL, Laina Shelly

Resigned
121 Lexden Road, ColchesterCO3 3RD
Born December 1954
Director
Appointed 23 Apr 2005
Resigned 25 Nov 2008

CRACKNELL, Laina Shelly

Resigned
121 Lexden Road, ColchesterCO3 3RD
Born December 1954
Director
Appointed 16 Jan 1999
Resigned 18 Nov 2001

DAVIES, Mark Graham

Resigned
7 College Avenue, LiverpoolL23 0SS
Born April 1945
Director
Appointed 25 May 1994
Resigned 14 Dec 1995

DICKSON-HOPE, Daniel

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born June 1981
Director
Appointed 31 Jul 2025
Resigned 26 Mar 2026

DOWSETT, Roy Edward

Resigned
57 Longford Turning, Market DraytonTF9 3PF
Born January 1935
Director
Appointed 31 Mar 2001
Resigned 18 Nov 2001

FUNNELL, Fay Marjorie

Resigned
Folly Farm Barn, Bridgwater
Born September 1942
Director
Appointed 25 May 1994
Resigned 16 Feb 1996

HICKS, John Ernest

Resigned
Animal Tracks, South MoltonEX36 4QW
Born April 1951
Director
Appointed 22 May 1999
Resigned 04 Jan 2000

HODGES, Howard William

Resigned
2 Timworth Close, LutonLU2 9SF
Born March 1962
Director
Appointed 25 May 1994
Resigned 30 Jan 1996

HOLMES, Timothy Quentin

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born September 1961
Director
Appointed 01 Dec 2018
Resigned 03 May 2022

HOUGHTON, Rt Hon Lord

Resigned
110 Marsham Court, LondonSW1P 4LB
Born August 1998
Director
Appointed 25 May 1994
Resigned 29 Jul 1994

HUGHES, John Warner

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born May 1952
Director
Appointed 01 Dec 2018
Resigned 10 Apr 2024

JACKSON, Sharon

Resigned
4 Vicarage Road, Milton KeynesMK17 0LU
Born April 1963
Director
Appointed 25 Feb 1995
Resigned 13 Jan 1996

JAMES, Kenneth Walter

Resigned
64 Buckingham Walk, New MiltonBH25 5UN
Born August 1924
Director
Appointed 25 May 1994
Resigned 15 May 1998

KING, Donna Gabrielle

Resigned
School Cottage, White ColneCO6 2PW
Born September 1960
Director
Appointed 31 Mar 2001
Resigned 18 Nov 2001

LANHAM, Marian Turner

Resigned
89 Trefoil Crescent, CrawleyRH11 9EY
Born October 1948
Director
Appointed 24 Jun 1995
Resigned 27 Jul 1996
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
190190
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
353353
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 February 2008
MEM/ARTSMEM/ARTS
Legacy
11 January 2008
363aAnnual Return
Legacy
14 December 2007
169169
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Resolution
24 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
29 June 1995
288288
Certificate Change Of Name Company
23 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
9 April 1995
88(2)R88(2)R
Legacy
7 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
19 July 1994
88(2)R88(2)R
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
22 June 1994
288288
Legacy
14 June 1994
287Change of Registered Office
Legacy
14 June 1994
224224
Certificate Change Of Name Company
6 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1994
287Change of Registered Office
Incorporation Company
14 December 1993
NEWINCIncorporation