Background WavePink WaveYellow Wave

LONDON BEES FOOTBALL CLUB LIMITED (08538110)

LONDON BEES FOOTBALL CLUB LIMITED (08538110) is an active UK company. incorporated on 21 May 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LONDON BEES FOOTBALL CLUB LIMITED has been registered for 12 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
08538110
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BEES FOOTBALL CLUB LIMITED

LONDON BEES FOOTBALL CLUB LIMITED is an active company incorporated on 21 May 2013 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 BEES FOOTBALL CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08538110

LTD Company

Age

12 Years

Incorporated 21 May 2013

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 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

LONDON BEES WSL LIMITED
From: 21 May 2013To: 2 June 2023
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 12 August 2014To: 6 September 2019
The Hive Football Centre Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 21 May 2013To: 12 August 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Owner Exit
Feb 20
Loan Secured
Aug 20
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 21 May 2013

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 21 Mar 2016
Resigned 27 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2024
Camrose Avenue, LondonHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019
Ceased 12 Jul 2024

Barnet Football Club Holdings Limited

Ceased
Camrose Avenue, LondonHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Certificate Change Of Name Company
2 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2013
NEWINCIncorporation