Background WavePink WaveYellow Wave

BRISTOL SPORT LIMITED (07881103)

BRISTOL SPORT LIMITED (07881103) is an active UK company. incorporated on 14 December 2011. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRISTOL SPORT LIMITED has been registered for 14 years. Current directors include KNIGHTS HUME, Lisa Christine, LANSDOWN, Jon Stephen, LONG, Victoria Louise.

Company Number
07881103
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KNIGHTS HUME, Lisa Christine, LANSDOWN, Jon Stephen, LONG, Victoria Louise
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL SPORT LIMITED

BRISTOL SPORT LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRISTOL SPORT LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07881103

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ
From: 4 January 2015To: 4 May 2015
66 Ashton Road Bristol BS3 2EJ
From: 14 December 2011To: 4 January 2015
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
New Owner
Oct 18
Director Joined
Jan 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Oct 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KNIGHTS HUME, Lisa Christine

Active
Ashton Road, BristolBS3 2EJ
Born February 1973
Director
Appointed 16 Aug 2021

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 14 Dec 2011

LONG, Victoria Louise

Active
Ashton Road, BristolBS3 2EJ
Born May 1977
Director
Appointed 01 Jul 2023

HARMAN, Douglas John

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 01 Sept 2014
Resigned 11 Oct 2016

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 31 May 2017
Resigned 31 Oct 2025

PRICE, Guy Richard

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 22 May 2012
Resigned 10 Sept 2013

BILLINGHAM, Andrew John

Resigned
Ashton Road, BristolBS3 2EJ
Born November 1969
Director
Appointed 01 Jun 2014
Resigned 29 Aug 2017

BOOY, Christopher Arthur

Resigned
Ashton Road, BristolBS3 2EJ
Born November 1952
Director
Appointed 22 May 2012
Resigned 07 Oct 2016

DAWE, Keith William

Resigned
Ashton Road, BristolBS3 2EJ
Born November 1950
Director
Appointed 22 May 2012
Resigned 07 Oct 2016

GRIFFITHS, Martin William

Resigned
Ashton Road, BristolBS3 2EJ
Born December 1960
Director
Appointed 22 May 2012
Resigned 16 May 2017

KELLY, Mark Robert

Resigned
Ashton Road, BristolBS3 2EJ
Born May 1979
Director
Appointed 29 Jan 2019
Resigned 01 Jul 2023

LATTY, Ben Christopher

Resigned
Ashton Road, BristolBS3 2EJ
Born June 1985
Director
Appointed 16 Aug 2021
Resigned 31 Mar 2022

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 03 Nov 2017
Resigned 31 Oct 2025

PRICE, Guy Richard

Resigned
Ashton Road, BristolBS3 2EJ
Born January 1970
Director
Appointed 22 May 2012
Resigned 10 Sept 2013

Persons with significant control

2

0 Active
2 Ceased

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018
Ceased 08 Apr 2025

Mr Stephen Philip Lansdown

Ceased
Ashton Road, BristolBS3 2EJ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Incorporation Company
14 December 2011
NEWINCIncorporation