Background WavePink WaveYellow Wave

YAXLEY FC (FACILITIES) LIMITED (09534760)

YAXLEY FC (FACILITIES) LIMITED (09534760) is an active UK company. incorporated on 9 April 2015. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. YAXLEY FC (FACILITIES) LIMITED has been registered for 11 years. Current directors include LENTON, Jeffrey Steven.

Company Number
09534760
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
42 Tyndall Court, Commerce Road, Peterborough, PE2 6LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LENTON, Jeffrey Steven
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAXLEY FC (FACILITIES) LIMITED

YAXLEY FC (FACILITIES) LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. YAXLEY FC (FACILITIES) LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09534760

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

42 Tyndall Court, Commerce Road Lynch Wood Peterborough, PE2 6LR,

Previous Addresses

1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
From: 11 May 2017To: 9 December 2025
8-12 Priestgate Peterborough Cambridgeshire PE1 1JA United Kingdom
From: 9 April 2015To: 11 May 2017
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Capital Update
Jul 22
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LENTON, Jeffrey Steven

Active
Tyndall Court, Commerce Road, PeterboroughPE2 6LR
Born October 1954
Director
Appointed 09 Apr 2015

FACER, Robert Peter Turnbull

Resigned
PeterboroughPE1 1JA
Born August 1962
Director
Appointed 09 Apr 2015
Resigned 23 Aug 2018

LARRINGTON, Christopher

Resigned
Minerva Business Park, Lynch Wood, PeterboroughPE2 6FT
Born September 1973
Director
Appointed 01 Sept 2015
Resigned 28 Feb 2019

LAWSON, Gary

Resigned
Minerva Business Park, Lynch Wood, PeterboroughPE2 6FT
Born December 1961
Director
Appointed 01 Sept 2015
Resigned 23 Aug 2018

Persons with significant control

1

Orton Southgate, PeterboroughPE2 6GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Legacy
29 July 2022
CAP-SSCAP-SS
Resolution
29 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2015
NEWINCIncorporation