Background WavePink WaveYellow Wave

SUPER LEAGUE BASKETBALL LIMITED (15809301)

SUPER LEAGUE BASKETBALL LIMITED (15809301) is an active UK company. incorporated on 28 June 2024. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SUPER LEAGUE BASKETBALL LIMITED has been registered for 1 year. Current directors include BALAN, Lenz Cerlot, BHANDARI, Sanjay, BLAKE, Paul James and 8 others.

Company Number
15809301
Status
active
Type
ltd
Incorporated
28 June 2024
Age
1 years
Address
Unit D17 Leicester Business Centre, Leicester, LE4 5HH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BALAN, Lenz Cerlot, BHANDARI, Sanjay, BLAKE, Paul James, DOLAN, Jason Aloysius, JACKSON, Jodie Louise, LANSDOWN, Jon Stephen, MILLETTE, Vaughn, PIERSON, Benjamin, ROUTLEDGE, Kevin Timothy, TIMONEY, Stephen Paul, WHITE, Denise
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER LEAGUE BASKETBALL LIMITED

SUPER LEAGUE BASKETBALL LIMITED is an active company incorporated on 28 June 2024 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SUPER LEAGUE BASKETBALL LIMITED was registered 1 year ago.(SIC: 93120)

Status

active

Active since 1 years ago

Company No

15809301

LTD Company

Age

1 Years

Incorporated 28 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 28 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PREMIER BASKETBALL LTD
From: 28 June 2024To: 19 August 2024
Contact
Address

Unit D17 Leicester Business Centre 111 Ross Walk Leicester, LE4 5HH,

Previous Addresses

, Cma Canon Medical Arena, Sheffield, S9 3TL, United Kingdom
From: 28 June 2024To: 19 August 2024
Timeline

22 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Aug 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Nov 25
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

12 Active
3 Resigned

TOMLINSON, Laura Kaye

Active
Leicester Business Centre, LeicesterLE4 5HH
Secretary
Appointed 11 Jul 2024

BALAN, Lenz Cerlot

Active
Wallis Road, LondonE9 5LN
Born January 1981
Director
Appointed 19 Aug 2024

BHANDARI, Sanjay

Active
Leicester Business Centre, LeicesterLE4 5HH
Born May 1968
Director
Appointed 28 Aug 2025

BLAKE, Paul James

Active
Scotswood Road, NewcastleNE4 7AF
Born May 1971
Director
Appointed 19 Aug 2024

DOLAN, Jason Aloysius

Active
Leicester Business Centre, LeicesterLE4 5HH
Born November 1974
Director
Appointed 28 Aug 2025

JACKSON, Jodie Louise

Active
Leicester Business Centre, LeicesterLE4 5HH
Born September 1988
Director
Appointed 19 Aug 2024

LANSDOWN, Jon Stephen

Active
Leicester Business Centre, LeicesterLE4 5HH
Born September 1983
Director
Appointed 18 Sept 2025

MILLETTE, Vaughn

Active
Leicester Business Centre, LeicesterLE4 5HH
Born June 1977
Director
Appointed 19 Aug 2024

PIERSON, Benjamin

Active
Broadview Ave, Nj07940
Born November 1978
Director
Appointed 19 Aug 2024

ROUTLEDGE, Kevin Timothy

Active
Leicester Business Centre, LeicesterLE4 5HH
Born July 1951
Director
Appointed 19 Aug 2024

TIMONEY, Stephen Paul

Active
Stewartfield Way, GlasgowG74 4GT
Born February 1965
Director
Appointed 19 Aug 2024

WHITE, Denise

Active
Leicester Business Centre, LeicesterLE4 5HH
Born September 1954
Director
Appointed 19 Aug 2024

BACKOVIC, Sarah Frances

Resigned
Leicester Business Centre, LeicesterLE4 5HH
Born October 1969
Director
Appointed 28 Jun 2024
Resigned 27 Aug 2024

KAPOULAS, Andreas

Resigned
Leicester Business Centre, LeicesterLE4 5HH
Born March 1981
Director
Appointed 19 Aug 2024
Resigned 31 Oct 2024

KNIGHTS-HUME, Lisa Christine

Resigned
Ashton Road, BristolBS3 2EJ
Born February 1973
Director
Appointed 12 Nov 2024
Resigned 18 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Ms Sarah Frances Backovic

Ceased
Canon Medical Arena, SheffieldS9 3TL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Capital Allotment Shares
1 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2024
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Incorporation Company
28 June 2024
NEWINCIncorporation