LEICESTER SQUASH CLUB LIMITED -
Company Profile | Company Filings |
Overview
LEICESTER SQUASH CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
LEICESTER SQUASH CLUB LIMITED was incorporated 63 years ago on 03/11/1960 and has the registered number: 00674187. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
LEICESTER SQUASH CLUB LIMITED was incorporated 63 years ago on 03/11/1960 and has the registered number: 00674187. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
LEICESTER SQUASH CLUB LIMITED -
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
189 LONDON ROAD
LE2 1ZE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBERT SPENCER GREENLEES | Oct 1968 | British | Director | 2021-09-29 | CURRENT |
MR NICHOLAS WILLIAM CLARK | Secretary | 2021-09-29 | CURRENT | ||
MR NICHOLAS WILLIAM CLARK | Jul 1960 | British | Director | 2021-09-29 | CURRENT |
MR RICHARD ALEXANDER PERRINS | Jan 1967 | British | Director | 2010-11-08 | CURRENT |
MR MARK ANTHONY WOODS | Apr 1963 | British | Director | 1997-02-18 UNTIL 2000-09-19 | RESIGNED |
SIMON MICHAEL ABBOTT | Nov 1959 | Director | 2005-03-23 UNTIL 2009-04-29 | RESIGNED | |
SIMON MICHAEL ABBOTT | Nov 1959 | Secretary | 2005-03-23 UNTIL 2009-12-14 | RESIGNED | |
PAUL JAMES BRUNDELL | Aug 1961 | Secretary | 2009-12-14 UNTIL 2010-11-08 | RESIGNED | |
MR PHILIP PARKINSON | Secretary | 2016-02-25 UNTIL 2021-09-07 | RESIGNED | ||
NORMA CAROL HILLAS | Secretary | RESIGNED | |||
MR WILLIAM HARRY ROBERTS | Feb 1940 | Secretary | 2003-04-02 UNTIL 2005-03-23 | RESIGNED | |
MR TOMMIE SIMPSON | Secretary | 2010-11-08 UNTIL 2016-02-25 | RESIGNED | ||
MR WILLIAM HARRY ROBERTS | Feb 1940 | Director | 2000-09-19 UNTIL 2005-03-23 | RESIGNED | |
DAVID EDWARD WOODFORD | Jun 1931 | British | Director | 2003-03-12 UNTIL 2005-03-23 | RESIGNED |
ANTHONY JAMES WOOD | Nov 1941 | British | Director | RESIGNED | |
MR PATRICK JOHN TYLER | Oct 1942 | British | Director | RESIGNED | |
STUART GEORGE TUPLING | Apr 1952 | British | Director | 2001-06-27 UNTIL 2002-03-27 | RESIGNED |
MR ALISTAIR LOCKHART SMITH | Sep 1979 | British | Director | 2015-07-31 UNTIL 2021-09-07 | RESIGNED |
CHRISTOPHER JOHN TREVOR SAWDAY | Aug 1941 | British | Director | 1996-07-16 UNTIL 2001-06-27 | RESIGNED |
PAUL JAMES BRUNDELL | Aug 1961 | British | Director | 2005-03-23 UNTIL 2010-11-08 | RESIGNED |
JEREMY JOSEPHS | Oct 1950 | British | Director | 2002-03-27 UNTIL 2003-03-12 | RESIGNED |
MR JAMES ROBERT SPENCER GREENLEES | Oct 1968 | British | Director | 2005-03-23 UNTIL 2009-04-29 | RESIGNED |
MR NICHOLAS WILLIAM CLARK | Jul 1960 | British | Director | 2008-07-02 UNTIL 2015-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-25 | 30-09-2023 | £166,856 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-30 | 30-09-2022 | £160,320 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-09-2021 | £147,073 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 30-09-2020 | £175,127 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £165,700 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-22 | 30-09-2018 | £173,083 equity |
Leicester Squash Club Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-29 | 30-09-2017 | £160,607 equity |