Background WavePink WaveYellow Wave

LONDON YOUTH SPORTS TRUST (12992326)

LONDON YOUTH SPORTS TRUST (12992326) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. LONDON YOUTH SPORTS TRUST has been registered for 5 years. Current directors include GLEDHILL, Alexander James, GREY, Stephen Hugh Francis, JARRETT, Jamahl and 1 others.

Company Number
12992326
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2020
Age
5 years
Address
Griffin Sports Ground, London, SE21 7AL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
GLEDHILL, Alexander James, GREY, Stephen Hugh Francis, JARRETT, Jamahl, LOW, Andrew James
SIC Codes
85510, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON YOUTH SPORTS TRUST

LONDON YOUTH SPORTS TRUST is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. LONDON YOUTH SPORTS TRUST was registered 5 years ago.(SIC: 85510, 93110)

Status

active

Active since 5 years ago

Company No

12992326

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

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LONDON YOUTH SPORTS TRUST LTD
From: 3 November 2020To: 7 December 2020
Contact
Address

Griffin Sports Ground 12 Dulwich Village London, SE21 7AL,

Previous Addresses

20 Gilkes Crescent Dulwich London SE21 7BS England
From: 3 November 2020To: 16 October 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLEDHILL, Alexander James

Active
12 Dulwich Village, LondonSE21 7AL
Born November 1984
Director
Appointed 11 Nov 2025

GREY, Stephen Hugh Francis

Active
12 Dulwich Village, LondonSE21 7AL
Born April 1968
Director
Appointed 17 Nov 2020

JARRETT, Jamahl

Active
Rupert Gardens, LondonSW9 7TL
Born July 1988
Director
Appointed 09 Mar 2022

LOW, Andrew James

Active
Chalcroft Road, LondonSE13 5RF
Born February 1975
Director
Appointed 03 Nov 2020

HENDERSON, Mark

Resigned
Hawarden Grove, LondonSE24 9DH
Born August 1974
Director
Appointed 09 Mar 2022
Resigned 01 Feb 2025

KEATON, Sean Patrick

Resigned
Dulwich, LondonSE21 7BS
Born September 1971
Director
Appointed 03 Nov 2020
Resigned 01 Nov 2023

ROBERTS, Aisling Susan

Resigned
12 Dulwich Village, LondonSE21 7AL
Born October 1972
Director
Appointed 01 Nov 2023
Resigned 01 Sept 2025

TULSIANI, Raj Christophe

Resigned
Carlisle Place, LondonSW1P 1BX
Born September 1971
Director
Appointed 01 Feb 2025
Resigned 11 Nov 2025

YEATES, Peter John

Resigned
Hill Rise, LondonNW11 6LY
Born September 1969
Director
Appointed 03 Nov 2020
Resigned 18 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
Rupert Gardens, LondonSW9 7TL

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jun 2021

Mr Sean Patrick Keaton

Ceased
Dulwich, LondonSE21 7BS
Born September 1971

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 26 Jun 2021

Mr Andrew James Low

Ceased
Chalcroft Road, LondonSE13 5RF
Born February 1975

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 26 Jun 2021

Mr Stephen Hugh Francis Grey

Ceased
Dulwich, LondonSE21 7BS
Born April 1968

Nature of Control

Significant influence or control
Notified 05 Jan 2021
Ceased 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Memorandum Articles
27 July 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Memorandum Articles
2 March 2021
MAMA
Statement Of Companys Objects
2 March 2021
CC04CC04
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2021
PSC09Update to PSC Statements
Certificate Change Of Name Company
7 December 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Incorporation Company
3 November 2020
NEWINCIncorporation