Company NameLouie Anthony Sports Limited
DirectorLouie Anthony Evans
Company StatusActive
Company Number08734570
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameL.E Savage Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Louie Anthony Evans
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Mansion
Balls Park
Hertford
SG13 8FJ

Location

Registered AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Louie Anthony Evans
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100
(3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 November 2016Registered office address changed from Dimsdale House Essendon Place Essendon Hatfield Hertfordshire AL9 6GZ to Oakford House 291 Low Lane Horsforth Leeds LS18 5NU on 18 November 2016 (1 page)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
19 July 2016Previous accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
20 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
7 January 2016Registered office address changed from 18 the Mansion Balls Park Hertford SG13 8FJ to Dimsdale House Essendon Place Essendon Hatfield Hertfordshire AL9 6GZ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 18 the Mansion Balls Park Hertford SG13 8FJ to Dimsdale House Essendon Place Essendon Hatfield Hertfordshire AL9 6GZ on 7 January 2016 (1 page)
6 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)