Background WavePink WaveYellow Wave

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301)

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301) is an active UK company. incorporated on 20 May 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED has been registered for 23 years.

Company Number
04442301
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2002
Age
23 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED is an active company incorporated on 20 May 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04442301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LOCAL LEISURE COMMUNITY ASSOCIATION (1) LIMITED
From: 20 May 2002To: 2 August 2002
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 1 April 2014To: 1 December 2021
305 Gray's Inn Road London WC1X 8QR United Kingdom
From: 16 January 2013To: 1 April 2014
Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL
From: 20 May 2002To: 16 January 2013
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2021
AAAnnual Accounts
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
30 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2016
AAAnnual Accounts
Legacy
28 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Made Up Date
9 December 2014
AAAnnual Accounts
Legacy
9 December 2014
PARENT_ACCPARENT_ACC
Legacy
9 December 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
GUARANTEE2GUARANTEE2
Auditors Resignation Company
18 July 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Sail Address Company With Old Address
9 May 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 May 2012
AD03Change of Location of Company Records
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288cChange of Particulars
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
225Change of Accounting Reference Date
Memorandum Articles
26 September 2002
MEM/ARTSMEM/ARTS
Resolution
26 September 2002
RESOLUTIONSResolutions
Memorandum Articles
21 August 2002
MEM/ARTSMEM/ARTS
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2002
NEWINCIncorporation