PRENTON LAWN TENNIS GROUND COMPANY LIMITED(THE)

5 Overmarsh, Neston Road 5 Overmarsh, Neston Road, Neston, CH64 4HS
StatusACTIVE
Company No.00033719
CategoryPrivate Limited Company
Incorporated06 Apr 1891
Age133 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PRENTON LAWN TENNIS GROUND COMPANY LIMITED(THE) is an active private limited company with number 00033719. It was incorporated 133 years, 1 month, 1 day ago, on 06 April 1891. The company address is 5 Overmarsh, Neston Road 5 Overmarsh, Neston Road, Neston, CH64 4HS.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-24

Officer name: Mrs Brenda White

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Nick Sharp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Richard Warburton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2013

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-20

Officer name: Kevin Richard Warburton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2013

Action Date: 14 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-14

Old address: 3 Field Hey Lane Willaston Neston CH64 1TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Sharp

Change date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Peters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david pomphrey

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david mackey

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter smith

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Address

Type: 287

Description: Registered office changed on 09/05/07 from: 12 aston close prenton wirral CH43 2GR

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: 98 osmaston road prenton birkenhead CH42 8LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF


Some Companies

ARCADE WAREHOUSE LTD

ROYAL BUSINESS PARK,PONTEFRACT,WF8 4AH

Number:04370928
Status:LIQUIDATION
Category:Private Limited Company

BSL UMBRELLA LIMITED

16A REGENT ROAD,ALTRINCHAM,WA14 1RP

Number:07389143
Status:ACTIVE
Category:Private Limited Company

DOMAIN SAFE LIMITED

ASH HOUSE,TAUNTON,TA2 6BJ

Number:11791989
Status:ACTIVE
Category:Private Limited Company

IMPERATOR LTD

30 NUNNERY FIELDS,CANTERBURY,CT1 3JT

Number:09658656
Status:ACTIVE
Category:Private Limited Company

NEWTON MEYER LTD

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:11934172
Status:ACTIVE
Category:Private Limited Company

ROSS SOCIAL WORK LIMITED

23 CHURCH CLOSE,WHITCHURCH,SY13 1JH

Number:08532044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source