Background WavePink WaveYellow Wave

MILLWALL LIONESSES FOOTBALL CLUB (08690023)

MILLWALL LIONESSES FOOTBALL CLUB (08690023) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MILLWALL LIONESSES FOOTBALL CLUB has been registered for 12 years. Current directors include CULLIGAN, Diane.

Company Number
08690023
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 September 2013
Age
12 years
Address
16 Eton Road, London, NW3 4SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CULLIGAN, Diane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWALL LIONESSES FOOTBALL CLUB

MILLWALL LIONESSES FOOTBALL CLUB is an active company incorporated on 13 September 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. MILLWALL LIONESSES FOOTBALL CLUB was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08690023

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MILLWALL LIONESSES
From: 13 September 2013To: 3 October 2013
Contact
Address

16 Eton Road London, NW3 4SS,

Previous Addresses

First Floor K Sports Cobdown Ditton Aylesford ME20 6AU England
From: 19 July 2023To: 9 December 2024
Epsilon House Masterlord Office Village West Road Ipswich IP3 9FJ England
From: 22 December 2022To: 19 July 2023
1 Love Lane London EC2V 7JN England
From: 10 May 2019To: 22 December 2022
The Den Zampa Road London SE16 3LN England
From: 18 April 2016To: 10 May 2019
1 Suffolk Way Sevenoaks Kent TN13 1YL
From: 9 February 2015To: 18 April 2016
Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 10 June 2014To: 9 February 2015
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom
From: 13 September 2013To: 10 June 2014
Timeline

22 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Mar 18
Owner Exit
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Oct 20
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CULLIGAN, Diane

Active
Eton Road, LondonNW3 4SS
Born July 1961
Director
Appointed 18 Jun 2018

AMBLER, Andrew Jeremy

Resigned
Zampa Road, LondonSE16 3LN
Born November 1965
Director
Appointed 29 Oct 2015
Resigned 16 Dec 2016

BAILES, Paul

Resigned
Plough Wents Road, MaidstoneME17 3SA
Born June 1965
Director
Appointed 29 Oct 2015
Resigned 11 Jul 2016

CLARK, Hedley Stuart

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1962
Director
Appointed 13 Sept 2013
Resigned 29 Oct 2015

MARTINEZ LOSA, Pedro

Resigned
Love Lane, LondonEC2V 7JN
Born May 1976
Director
Appointed 02 Jan 2019
Resigned 01 Jun 2019

PERRY, Emilie

Resigned
Zampa Road, LondonSE16 3LN
Born August 1974
Director
Appointed 29 Oct 2015
Resigned 28 Mar 2018

PHILLIPS, Christopher

Resigned
Love Lane, LondonEC2V 7JN
Born January 1979
Director
Appointed 22 Jan 2019
Resigned 17 Jul 2020

RICHARDS, Trevor

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born June 1958
Director
Appointed 13 Sept 2013
Resigned 29 Oct 2015

SIMMONS, Thomas Bernard

Resigned
Zampa Road, LondonSE16 3LN
Born August 1943
Director
Appointed 18 Jun 2018
Resigned 10 Jan 2019

WALSH, Peter Ross Swanzy

Resigned
Zampa Road, LondonSE16 3LN
Born November 1950
Director
Appointed 18 Jun 2018
Resigned 10 Jan 2019

WILLIAMS, Alan John Maurice

Resigned
Zampa Road, LondonSE16 3LN
Born January 1972
Director
Appointed 29 Oct 2015
Resigned 23 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Diane Culligan

Active
Eton Road, LondonNW3 4SS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018

Ms Emilie Perry

Ceased
Zampa Road, LondonSE16 3LN
Born August 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Aug 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Resolution
8 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 October 2013
MISCMISC
Change Of Name Notice
3 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 September 2013
NEWINCIncorporation