Background WavePink WaveYellow Wave

THE FOOTBALL LEAGUE TRUST LIMITED (06466997)

THE FOOTBALL LEAGUE TRUST LIMITED (06466997) is an active UK company. incorporated on 8 January 2008. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE FOOTBALL LEAGUE TRUST LIMITED has been registered for 18 years. Current directors include BIRCH, Trevor Nigel, SCULLY, Liam Joseph.

Company Number
06466997
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2008
Age
18 years
Address
Efl House, Preston, PR1 8HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BIRCH, Trevor Nigel, SCULLY, Liam Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOTBALL LEAGUE TRUST LIMITED

THE FOOTBALL LEAGUE TRUST LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE FOOTBALL LEAGUE TRUST LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06466997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Efl House 10 - 12 West Cliff Preston, PR1 8HU,

Previous Addresses

Unit 5B Edward Vii Quay, Navigation Way Ashton-on-Ribble Preston PR2 2YF
From: 8 January 2008To: 21 November 2016
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
May 13
Director Left
Aug 13
Director Left
Jan 15
Director Left
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SELLERS, Andrew Paul

Active
10 - 12 West Cliff, PrestonPR1 8HU
Secretary
Appointed 25 Nov 2024

BIRCH, Trevor Nigel

Active
10 - 12 West Cliff, PrestonPR1 8HU
Born February 1958
Director
Appointed 05 Apr 2022

SCULLY, Liam Joseph

Active
10 - 12 West Cliff, PrestonPR1 8HU
Born July 1985
Director
Appointed 20 Sept 2021

ABRAHAM, Catherine

Resigned
10 - 12 West Cliff, PrestonPR1 8HU
Secretary
Appointed 01 Apr 2021
Resigned 25 Nov 2024

DETKO, Tadeusz Stephen

Resigned
Yew Tree Barn, PrestonPR3 5AH
Secretary
Appointed 08 Jan 2008
Resigned 31 May 2020

ARTHUR, Mark Alexander

Resigned
The Threshing Barn, NottinghamNG23 5PX
Born October 1958
Director
Appointed 08 Jan 2008
Resigned 20 Sept 2011

BRANNIGAN, Malachy

Resigned
25 Station Road, North FerribyHU14 3DG
Born September 1966
Director
Appointed 30 Apr 2008
Resigned 27 Nov 2016

FARRAR, Michael

Resigned
Navigation Way, PrestonPR2 2YF
Born July 1960
Director
Appointed 27 Nov 2012
Resigned 27 Nov 2016

HALL, Jonathan Patrick Bracebridge

Resigned
The Old Post Office, GuildfordGU3 1AU
Born January 1968
Director
Appointed 26 Nov 2008
Resigned 11 Mar 2013

HOWELLS, Norman William Denis

Resigned
544 Obelisk Rise, NorthamptonNN2 8SY
Born January 1943
Director
Appointed 03 Sept 2009
Resigned 25 Jul 2013

MORGAN, Simon Charles

Resigned
Gloucester Place, LondonW1U 8PL
Born September 1966
Director
Appointed 03 Feb 2012
Resigned 14 Sept 2015

NIXON, John Lee

Resigned
10 - 12 West Cliff, PrestonPR1 8HU
Born August 1948
Director
Appointed 07 Dec 2011
Resigned 31 Jul 2021

POWELL, Peter David

Resigned
Navigation Way, PrestonPR2 2YF
Born March 1947
Director
Appointed 08 Sept 2010
Resigned 24 Jun 2011

SEXSTONE, Colin Leslie

Resigned
Navigation Way, PrestonPR2 2YF
Born July 1948
Director
Appointed 06 Sept 2012
Resigned 05 Dec 2014

TAYLOR, Gordon

Resigned
Cloudings 1 Back Lane, ClitheroeBB7 9BU
Born December 1944
Director
Appointed 24 Apr 2008
Resigned 30 Jun 2021

Persons with significant control

1

10 - 12 West Cliff, PrestonPR1 8HU

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
353353
Legacy
5 February 2009
190190
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
225Change of Accounting Reference Date
Incorporation Company
8 January 2008
NEWINCIncorporation