LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED
Status | ACTIVE |
Company No. | 00230292 |
Category | |
Incorporated | 07 May 1928 |
Age | 95 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Payne
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Andrew Mill
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Joseph Staunton
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Nicholas Cheatle
Documents
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
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Davis
Documents
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
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
Appoint person director company with name
Date: 27 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Davis
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Payne
Documents
Appoint person secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Jonathan Graham
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Jonathan Graham
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Perkins
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Lindsay
Documents
Termination secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Perkins
Documents
Statement of companys objects
Date: 29 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Cheatle
Documents
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
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Holt
Documents
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
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
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
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/09
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david wakeman
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/08
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin lusby
Documents
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
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/07
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/06
Documents
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
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/05
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PARK VIEW COTTAGE,BOURNE END,SL8 5AB
Number: | 07659039 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 TOLWORTH RISE SOUTH,SURBITON,KT5 9NJ
Number: | 11947455 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LAKE VIEW,CHEADLE,SK8 3GW
Number: | 05069234 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 03880493 |
Status: | ACTIVE |
Category: | Private Limited Company |