LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED

Guys Cliffe Avenue Guys Cliffe Avenue, Warwicks, CV32 6LZ
StatusACTIVE
Company No.00230292
Category
Incorporated07 May 1928
Age95 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED is an active with number 00230292. It was incorporated 95 years, 11 months, 29 days ago, on 07 May 1928. The company address is Guys Cliffe Avenue Guys Cliffe Avenue, Warwicks, CV32 6LZ.



Company Fillings

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Harper

Appointment date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jackie Ann Lindsay

Appointment date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bradbury

Termination date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mrs Ginny Sharon Lee

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Robert John Pelter

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Howell

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Stephen John Nicklin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Daniel Bradbury

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janette Marie George

Appointment date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Peter Lee Yi-Ming

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Evison

Termination date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Daniel Robert Cale

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nic Sproul

Termination date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Pritchard

Appointment date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nic Sproul

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Colin Edgar Quinney

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Colin Edgar Quinney

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Payne

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Payne

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 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 no member list

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Joseph Staunton

Termination date: 2015-09-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mrs Mary Spurgin Sinclair

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Alan Payne

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Miss Nichola Howell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Andrew Robert Eadon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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 no member list

Date: 15 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-19

Officer name: Thomas Andrew Mill

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Mill

Termination date: 2014-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-19

Officer name: Mr Peter Lee Yi-Ming

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-19

Officer name: Mr Thomas Andrew Mill

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Edgar Quinney

Appointment date: 2014-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-19

Officer name: Stuart Nicholas Cheatle

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Payne

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Mill

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Joseph Staunton

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Nicholas Cheatle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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 no member list

Date: 28 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Davis

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Payne

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Guy Jonathan Graham

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Jonathan Graham

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Perkins

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Lindsay

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Perkins

Documents

View document PDF

Statement of companys objects

Date: 29 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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 no member list

Date: 22 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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 no member list

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Perkins

Change date: 2010-07-27

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Cheatle

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Jackie Ann Lindsay

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Holt

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Andrew Robert Eadon

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: John Anthony Evison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/07/09

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david wakeman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/07/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin lusby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/07/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/07/05

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

LATIMER PARK LIMITED

PARK VIEW COTTAGE,BOURNE END,SL8 5AB

Number:07659039
Status:ACTIVE
Category:Private Limited Company

OTT4MEDIA LTD

120 TOLWORTH RISE SOUTH,SURBITON,KT5 9NJ

Number:11947455
Status:ACTIVE
Category:Private Limited Company

PERCUSSSION LIMITED

THE OLD MILL HARVEST COURT,SHEPTON MALLET,BA4 5BS

Number:11450139
Status:ACTIVE
Category:Private Limited Company

QUALITY GARDEN BUILDINGS LIMITED

292 NORTH ROAD,CARDIFF,CF14 3BN

Number:07836244
Status:ACTIVE
Category:Private Limited Company

SUNNYWOOD ESTATES LIMITED

LAKE VIEW,CHEADLE,SK8 3GW

Number:05069234
Status:ACTIVE
Category:Private Limited Company

THIRD ACT LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:03880493
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