Background WavePink WaveYellow Wave

THE LEE RIGBY FOUNDATION LIMITED (08973699)

THE LEE RIGBY FOUNDATION LIMITED (08973699) is an active UK company. incorporated on 2 April 2014. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LEE RIGBY FOUNDATION LIMITED has been registered for 12 years. Current directors include GODWIN, Marlene Elizabeth, RIGBY, Ian, RIGBY, Lyn.

Company Number
08973699
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2014
Age
12 years
Address
The Lodge Tean Road, Stoke-On-Trent, ST10 1LG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GODWIN, Marlene Elizabeth, RIGBY, Ian, RIGBY, Lyn
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEE RIGBY FOUNDATION LIMITED

THE LEE RIGBY FOUNDATION LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LEE RIGBY FOUNDATION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08973699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TEAM LEE UNITED FORCES LIMITED
From: 2 April 2014To: 17 July 2015
Contact
Address

The Lodge Tean Road Cheadle Stoke-On-Trent, ST10 1LG,

Previous Addresses

Moor Court Hall Farley Road Oakamoor Stoke-on-Trent ST10 3BD United Kingdom
From: 11 September 2017To: 9 May 2019
63 Burnside Crescent Middleton Manchester M24 5WN
From: 2 April 2014To: 11 September 2017
Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GODWIN, Marlene Elizabeth

Active
Hamble Lane, SouthamptonSO31 8DR
Born June 1965
Director
Appointed 16 Jul 2023

RIGBY, Ian

Active
Tean Road, Stoke-On-TrentST10 1LG
Born October 1958
Director
Appointed 01 May 2023

RIGBY, Lyn

Active
Tean Road, Stoke-On-TrentST10 1LG
Born December 1966
Director
Appointed 01 May 2023

ELLERINGTON, Henry, Mr.

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Secretary
Appointed 05 Apr 2019
Resigned 30 Apr 2019

RIGBY, Courtney

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Secretary
Appointed 30 Apr 2019
Resigned 10 Dec 2019

CULLEN, Marie

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born August 1974
Director
Appointed 30 May 2021
Resigned 05 Jul 2024

DEAN, Paul Martin

Resigned
Morton Crescent, ExmouthEX8 1BG
Born December 1970
Director
Appointed 13 Oct 2016
Resigned 07 Sept 2017

ELLERINGTON, Henry

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born November 1997
Director
Appointed 30 Apr 2019
Resigned 16 Jul 2019

HOBSON, Gary

Resigned
Cheadle, Stoke-On-TrentST10 1LG
Born September 1967
Director
Appointed 08 Mar 2022
Resigned 07 Oct 2024

MACDONALD, Rosamund Faith

Resigned
Farley Road, Stoke-On-TrentST10 3BD
Born January 1959
Director
Appointed 13 Oct 2016
Resigned 09 May 2019

MOLLOY, Danielle

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born August 1991
Director
Appointed 30 May 2021
Resigned 31 May 2023

MOSS, Alan

Resigned
Farley Road, Stoke-On-TrentST10 3BD
Born August 1951
Director
Appointed 02 Mar 2018
Resigned 18 Dec 2018

RIGBY, Ian

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born October 1958
Director
Appointed 30 Apr 2015
Resigned 08 Mar 2022

RIGBY, Lyn Jacinta

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born December 1966
Director
Appointed 02 Apr 2014
Resigned 08 Mar 2022

SCOTT, Sally

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born January 1977
Director
Appointed 16 Jul 2019
Resigned 29 May 2021

SMITH, Adrian, Mr.

Resigned
Churnet View Road, Stoke-On-TrentST10 3AE
Born April 1969
Director
Appointed 11 Sept 2017
Resigned 09 May 2019

VALENTINE, Carol Ann

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born November 1985
Director
Appointed 09 May 2019
Resigned 20 Sept 2022

WALKER, Yvonne, Mrs.

Resigned
Farley Road, Stoke-On-TrentST10 3BD
Born July 1944
Director
Appointed 13 Oct 2016
Resigned 02 Mar 2018

WALL, Jason David

Resigned
Tean Road, Stoke-On-TrentST10 1LG
Born January 1969
Director
Appointed 01 Apr 2020
Resigned 01 May 2023

WILLIAMS, Kevin

Resigned
LeedsLS8 1QL
Born September 1972
Director
Appointed 02 Apr 2014
Resigned 30 Dec 2014

YOUNG, Steven Russell

Resigned
Crewe Road, Stoke-On-TrentST7 2EW
Born July 1968
Director
Appointed 23 Mar 2024
Resigned 07 Oct 2024

Persons with significant control

2

Mr Ian Rigby

Active
Farley Road, Stoke-On-TrentST10 3BD
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lyn Jacinta Rigby

Active
Farley Road, Stoke-On-TrentST10 3BD
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Resolution
21 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Incorporation Company
2 April 2014
NEWINCIncorporation