LYTHAM SPORTS CLUB LIMITED
Status | ACTIVE |
Company No. | 02012785 |
Category | Private Limited Company |
Incorporated | 22 Apr 1986 |
Age | 38 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
LYTHAM SPORTS CLUB LIMITED is an active private limited company with number 02012785. It was incorporated 38 years, 1 month, 12 days ago, on 22 April 1986. The company address is Lytham Cricket & Sports Club Lytham Cricket & Sports Club, Lytham, FY8 5QD, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-11
Officer name: Duncan Matteson Shields
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stuart
Termination date: 2014-12-11
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Perkins
Appointment date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Shields
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stuart
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Duncan Matheson Shields
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Hill
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Stuart
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Appoint person secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Duncan Matteson Shields
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stuart
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Hill
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Dickinson
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; no change of members
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; change of members
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; no change of members
Documents
Accounts with accounts type full
Date: 23 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 09 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/93; full list of members
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/92; no change of members
Documents
Accounts with accounts type full
Date: 04 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/91; full list of members
Documents
Legacy
Date: 16 Aug 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/06/90--------- £ si 40@25=1000 £ ic 14150/15150
Documents
Legacy
Date: 16 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/12/89; full list of members
Documents
Legacy
Date: 04 Jul 1989
Category: Capital
Type: PUC 2
Description: Wd 26/06/89 ad 09/04/87-01/09/87 £ si 37@25=925 £ ic 13227/14152
Documents
Legacy
Date: 28 Jun 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 16 Jun 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Some Companies
69 STOATS NEST ROAD,COULSDON,CR5 2JJ
Number: | 10585049 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ILEX HOUSE,TWICKENHAM,TW1 4HF
Number: | 05243760 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11545078 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 APPLETREE CLOSE, POLECAT ROAD,BRAINTREE,CM77 8PJ
Number: | 11664604 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 07376017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATURAL LIFE CLINIC LIMITED
19 BRAMHALL LANE SOUTH,STOCKPORT,SK7 1AL
Number: | 08206810 |
Status: | ACTIVE |
Category: | Private Limited Company |