Background WavePink WaveYellow Wave

LEAGUE FOOTBALL LIVE LIMITED (07122467)

LEAGUE FOOTBALL LIVE LIMITED (07122467) is an active UK company. incorporated on 12 January 2010. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in web portals. LEAGUE FOOTBALL LIVE LIMITED has been registered for 16 years. Current directors include BARTON, Jonathan.

Company Number
07122467
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BARTON, Jonathan
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAGUE FOOTBALL LIVE LIMITED

LEAGUE FOOTBALL LIVE LIMITED is an active company incorporated on 12 January 2010 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in web portals. LEAGUE FOOTBALL LIVE LIMITED was registered 16 years ago.(SIC: 63120)

Status

active

Active since 16 years ago

Company No

07122467

LTD Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

TRENDTRADE LIMITED
From: 12 January 2010To: 29 March 2010
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

2 Pendelbury Road Gatley Cheadle Cheshire SK8 4HB
From: 13 May 2010To: 19 September 2014
41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 12 January 2010To: 13 May 2010
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Mar 11
Funding Round
Nov 11
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARTON, Jonathan

Active
Chorley Hall Lane, Alderley EdgeSK9 7EU
Born October 1965
Director
Appointed 03 Feb 2010

DIXON, Matthew Harold

Resigned
Walls Avenue, ChesterCH1 4LN
Born April 1962
Director
Appointed 05 Mar 2010
Resigned 03 Sept 2010

SMITH, Colin Micheal

Resigned
Grappenhall Way, PrentonCH43 7NH
Born August 1964
Director
Appointed 01 Sept 2010
Resigned 13 Jan 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Jan 2010
Resigned 12 Jan 2010

Persons with significant control

1

Mr Jonathan Stuart Barton

Active
Reddish Road, StockportSK5 7QU
Born October 1965

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Legacy
11 March 2010
MG01MG01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Incorporation Company
12 January 2010
NEWINCIncorporation