LICHFIELD SPORTS CLUB LIMITED
Status | ACTIVE |
Company No. | 00889858 |
Category | |
Incorporated | 18 Oct 1966 |
Age | 57 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LICHFIELD SPORTS CLUB LIMITED is an active with number 00889858. It was incorporated 57 years, 6 months, 11 days ago, on 18 October 1966. The company address is Collins Hill Collins Hill, Lichfield, WS13 7SQ, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 13 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-05
Officer name: Mr Laurence Alexender Skermer
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Edward Tole
Termination date: 2021-11-03
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: James Herbert
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jamie Checkland
Appointment date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal Colin Critchley
Appointment date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Christopher Harold Cooper
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mr James Herbert
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edward Tole
Change date: 2018-11-18
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Jackson
Termination date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-11
Officer name: Mr Richard Edward Tole
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Christopher Bowen
Termination date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 15 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Jackson
Appointment date: 2016-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Colin Critchley
Termination date: 2016-03-13
Documents
Certificate change of name company
Date: 29 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lichfield cricket and hockey club\certificate issued on 29/09/15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 11 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 21 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Appoint person secretary company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carol Rodgers
Documents
Termination secretary company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Parker
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: Collins Hill Eastern Avenue Lichfield Staffordshire WS13 7LG United Kingdom
Change date: 2013-01-29
Documents
Appoint person secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Parker
Documents
Appoint person secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Parker
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: Collins Hill Eastern Avenue Lichfield Staffordshire WS13 7LG United Kingdom
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: C/O Tim Bowen Collins Hill Easter Avenue Lichfield Staffordshire WS13 7LG United Kingdom
Documents
Annual return company with made up date no member list
Date: 18 May 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: Collins Hill Eastern Avenue Lichfield Staffordshire
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Harold Cooper
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Christopher Bowen
Documents
Termination secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jamie Wright
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Wright
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Willenbruch
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Carpenter
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 23 May 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Carpenter
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal Colin Critchley
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Alexander Wright
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Parrott
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richards
Documents
Appoint person secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jamie Wright
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Richards
Documents
Appoint person secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Richards
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lambert
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Richards
Documents
Annual return company with made up date no member list
Date: 26 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lambert
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Nicholas John Parrott
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Willenbruch
Change date: 2010-02-24
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lambert
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/02/09
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr david anthony willenbruch
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter sarginson
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ian lambert
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian lambert
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neal critchley
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neal critchley
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas john parrott
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/02/08
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/07
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/05
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/04
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/03
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/02/02
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11737648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAHAM AND DIXON (1985) LIMITED
88 HODGSON STREET,,HU8 7JB
Number: | 01670782 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DRYDEN PLACE,SWINDON,SN4 8JP
Number: | 06623630 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 FERGUSON CENTRE 53 - 57 MANSE ROAD,NEWTOWNABBEY,BT36 6RW
Number: | NI643233 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE,HARROW,HA1 1BQ
Number: | 06526273 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP REAL ESTATE W6 MANAGEMENT LIMITED
10 GLOUCESTER PLACE,LONDON,W1U 8EZ
Number: | 07525152 |
Status: | ACTIVE |
Category: | Private Limited Company |