The League Of Adventurists International Limited

DataGardener
live
Micro

The League Of Adventurists International Limited

05995303Private Limited With Share Capital

Lytchett House 13 Freeland Park, Wareham Road, Poole, BH166FA
Incorporated

10/11/2006

Company Age

19 years

Directors

4

Employees

5

SIC Code

79909

Risk

moderate risk

Company Overview

Registration, classification & business activity

The League Of Adventurists International Limited (05995303) is a private limited with share capital incorporated on 10/11/2006 (19 years old) and registered in poole, BH166FA. The company operates under SIC code 79909 - other reservation service activities n.e.c..

Private Limited With Share Capital
SIC: 79909
Micro
Incorporated 10/11/2006
BH166FA
5 employees

Financial Overview

Total Assets

£1.61M

Liabilities

£2.47M

Net Assets

£-854.4K

Est. Turnover

£16.74M

AI Estimated
Unreported
Cash

£251.1K

Key Metrics

5

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2018
Resolution
Category:Resolution
Date:10-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Legacy
Category:Mortgage
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2010
Termination Director Company With Name
Category:Officers
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2010
Termination Director Company With Name
Category:Officers
Date:17-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Address
Date:09-06-2009
Legacy
Category:Officers
Date:27-11-2008
Legacy
Category:Annual Return
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Annual Return
Date:03-12-2007
Legacy
Category:Address
Date:03-07-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:05-06-2007
Incorporation Company
Category:Incorporation
Date:10-11-2006

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date31/08/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH166FARegistered
14 Whitehouse Street, Bristol, Avon, BS34AY

Contact

01179635513
editor@theadventurists.com
theadventurists.com
Lytchett House 13 Freeland Park, Wareham Road, Poole, BH166FA