Background WavePink WaveYellow Wave

LONDON RUGBY LEAGUE FOUNDATION LIMITED (06826037)

LONDON RUGBY LEAGUE FOUNDATION LIMITED (06826037) is an active UK company. incorporated on 20 February 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LONDON RUGBY LEAGUE FOUNDATION LIMITED has been registered for 17 years. Current directors include AHMED, Aaqil, Professor, JONES, Richard Graham, KEYES, John and 1 others.

Company Number
06826037
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2009
Age
17 years
Address
C/- House Of Sport, London, SE1 4YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AHMED, Aaqil, Professor, JONES, Richard Graham, KEYES, John, LOUBSER, Jason Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON RUGBY LEAGUE FOUNDATION LIMITED

LONDON RUGBY LEAGUE FOUNDATION LIMITED is an active company incorporated on 20 February 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LONDON RUGBY LEAGUE FOUNDATION LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06826037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LONDON BRONCOS RUGBY LEAGUE FOUNDATION
From: 29 December 2011To: 9 January 2015
HARLEQUINS RUGBY LEAGUE FOUNDATION
From: 31 March 2009To: 29 December 2011
HARLEQUINS FOUNDATION
From: 20 February 2009To: 31 March 2009
Contact
Address

C/- House Of Sport 190 Great Dover Street London, SE1 4YB,

Previous Addresses

20 Fitzroy Square London W1T 5HP England
From: 25 June 2015To: 29 August 2017
Whittington House 19-30 Alfred Place London WC1E 7EA
From: 12 March 2015To: 25 June 2015
Whittington House 19-30 Alfred Place London WC1E 7EA England
From: 12 March 2015To: 12 March 2015
Bushey Sports Club Aldenham Road Bushey WD23 2TR England
From: 8 January 2015To: 12 March 2015
Underhill Stadium Westcombe Drive Barnet EN5 2BE
From: 23 April 2014To: 8 January 2015
the Twickenham Stoop Langhorn Drive Twickenham Middlesex TW2 7SX
From: 20 February 2009To: 23 April 2014
Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
May 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AHMED, Aaqil, Professor

Active
190 Great Dover Street, LondonSE1 4YB
Born June 1969
Director
Appointed 21 Aug 2014

JONES, Richard Graham

Active
Rastell Avenue, LondonSW2 4XP
Born January 1974
Director
Appointed 12 May 2014

KEYES, John

Active
Savile Road, HalifaxHX1 2BA
Born November 1966
Director
Appointed 14 Jun 2024

LOUBSER, Jason Mark

Active
Kew Road, RichmondTW9 2PR
Born October 1975
Director
Appointed 04 Jun 2024

WRIGHT, Paul Keith

Resigned
York Avenue, LondonSW14 7LQ
Secretary
Appointed 20 Feb 2009
Resigned 03 Apr 2013

BARWICK, Brian Robert

Resigned
190 Great Dover Street, LondonSE1 4YB
Born May 1954
Director
Appointed 21 Aug 2014
Resigned 23 Oct 2019

BLANCHARD, Paul

Resigned
28 Sefton Street, LondonSW15 1LZ
Born July 1965
Director
Appointed 09 Jun 2009
Resigned 01 Feb 2011

BYRON, John Christopher

Resigned
26 Beresford Avenue, East TwickenhamTW1 2PY
Born January 1945
Director
Appointed 20 Feb 2009
Resigned 16 May 2024

CRANE, Hannah Patricia

Resigned
190 Great Dover Street, LondonSE1 4YB
Born June 1981
Director
Appointed 21 Aug 2014
Resigned 01 Dec 2018

FISHER, Richard John

Resigned
1 Aplin Way, LightwaterGU18 5TY
Born February 1947
Director
Appointed 20 Feb 2009
Resigned 30 Nov 2012

MACKAY, Angus James

Resigned
Langhorn Drive, TwickenhamTW2 7SX
Born June 1967
Director
Appointed 23 Nov 2011
Resigned 15 May 2013

NUGENT, John Gregory

Resigned
Barrowfield Lodge, HoveBN3 6TQ
Born May 1954
Director
Appointed 13 May 2014
Resigned 16 May 2024

OFFIAH, Martin

Resigned
190 Great Dover Street, LondonSE1 4YB
Born December 1965
Director
Appointed 21 Aug 2014
Resigned 21 Feb 2024

SPENCER, Adrian Paul

Resigned
Dinsmore Road, LondonSW12 9PS
Born March 1973
Director
Appointed 01 Dec 2009
Resigned 01 Mar 2010

STEEL, Dan Scott

Resigned
Fitzroy Square, LondonW1T 5HP
Born November 1976
Director
Appointed 13 Apr 2015
Resigned 13 Apr 2015

STEEL, Dan Scott

Resigned
190 Great Dover Street, LondonSE1 4YB
Born November 1976
Director
Appointed 13 Apr 2015
Resigned 31 Dec 2018

STEEL, Daniel Scott

Resigned
Catherine House, IsleworthTW7 6UE
Born November 1976
Director
Appointed 07 Oct 2010
Resigned 17 Jul 2012

SUTCH, Andrew Douglas

Resigned
Thornton Road, LondonSW14 8NS
Born June 1950
Director
Appointed 12 May 2010
Resigned 23 Feb 2024

WRIGHT, Paul Keith

Resigned
York Avenue, LondonSW14 7LQ
Born January 1957
Director
Appointed 20 Feb 2009
Resigned 03 Apr 2013
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Resolution
21 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 December 2011
MISCMISC
Resolution
14 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2009
NEWINCIncorporation