Background WavePink WaveYellow Wave

LCL SPORTS GROUP LIMITED (11932480)

LCL SPORTS GROUP LIMITED (11932480) is an active UK company. incorporated on 8 April 2019. with registered office in Aylesford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LCL SPORTS GROUP LIMITED has been registered for 6 years. Current directors include KANG, Yongmee Michele, MORTON, Paul Oszkar David, Mr., O'BRIEN, Jeffrey Robert, Mr..

Company Number
11932480
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
First Floor K Sports Cobdown, Aylesford, ME20 6AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KANG, Yongmee Michele, MORTON, Paul Oszkar David, Mr., O'BRIEN, Jeffrey Robert, Mr.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCL SPORTS GROUP LIMITED

LCL SPORTS GROUP LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Aylesford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LCL SPORTS GROUP LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

11932480

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ELSA SPORTS GROUP LIMITED
From: 31 July 2019To: 9 May 2024
ELSA SPORTS SERVICES LIMITED
From: 8 April 2019To: 31 July 2019
Contact
Address

First Floor K Sports Cobdown Ditton Aylesford, ME20 6AU,

Previous Addresses

Epsilon House Masterlord Office Village West Road Ipswich IP3 9FJ England
From: 22 December 2022To: 19 July 2023
One Love Lane London EC2V 7JN England
From: 20 May 2019To: 22 December 2022
98 Cloister Road London NW2 2NP United Kingdom
From: 8 April 2019To: 20 May 2019
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jan 23
Director Left
Feb 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

O'BRIEN, Jeffrey Robert, Mr.

Active
K Sports Cobdown, AylesfordME20 6AU
Secretary
Appointed 19 Dec 2024

KANG, Yongmee Michele

Active
K Sports Cobdown, AylesfordME20 6AU
Born June 1959
Director
Appointed 14 Dec 2023

MORTON, Paul Oszkar David, Mr.

Active
K Sports Cobdown, AylesfordME20 6AU
Born August 1979
Director
Appointed 19 Dec 2024

O'BRIEN, Jeffrey Robert, Mr.

Active
K Sports Cobdown, AylesfordME20 6AU
Born August 1974
Director
Appointed 19 Dec 2024

BRAZIER, Katherine Elizabeth

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born July 1968
Director
Appointed 10 Nov 2020
Resigned 29 Nov 2023

COPPING, Michelle Claire

Resigned
The Strand, 7 Bell Yard, LondonWC2A 2JR
Born July 1975
Director
Appointed 23 Dec 2019
Resigned 17 Nov 2020

CULLIGAN, Anthony David

Resigned
Masterlord Office Village, IpswichIP3 9FJ
Born March 1963
Director
Appointed 24 Jan 2020
Resigned 22 Feb 2023

MILNER, Ryno Johannes Verster

Resigned
Masterlord Office Village, IpswichIP3 9FJ
Born October 1964
Director
Appointed 24 Jan 2020
Resigned 01 Feb 2023

ROSEMIN CULLIGAN, Diane Liza

Resigned
K Sports Cobdown, AylesfordME20 6AU
Born July 1961
Director
Appointed 08 Apr 2019
Resigned 14 Dec 2023

SNYDER, Justin Bradbury

Resigned
Strand, LondonWC2N 5RW
Born February 1970
Director
Appointed 16 Mar 2021
Resigned 14 Dec 2023

SULLIVAN, Stephen Michael

Resigned
K Sports Cobdown, AylesfordME20 6AU
Born November 1970
Director
Appointed 24 Jan 2020
Resigned 29 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Yongmee Michele Kang

Active
K Sports Cobdown, AylesfordME20 6AU
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2023

Mrs Diane Liza Rosemin Culligan

Ceased
K Sports Cobdown, AylesfordME20 6AU
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Memorandum Articles
19 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2019
CONNOTConfirmation Statement Notification
Change Of Name Notice
11 June 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Incorporation Company
8 April 2019
NEWINCIncorporation