LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED - GODALMING


Company Profile Company Filings

Overview

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED is a Private Limited Company from GODALMING and has the status: Active.
LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED was incorporated 30 years ago on 14/12/1993 and has the registered number: 02880406. The accounts status is SMALL and accounts are next due on 30/09/2024.

LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED - GODALMING

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NEW SPARLING HOUSE
GODALMING
SURREY
GU7 1QZ

This Company Originates in : United Kingdom
Previous trading names include:
LEAGUE AGAINST CRUEL SPORTS LIMITED (until 12/05/2008)

Confirmation Statements

Last Statement Next Statement Due
21/07/2023 04/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW KNOTT Secretary 2018-05-15 CURRENT
MRS ASTRID BABETTE CLIFFORD Jun 1966 British Director 2020-03-23 CURRENT
MR JOHN WARNER HUGHES May 1952 British Director 2018-12-01 CURRENT
MR DAN NORRIS Jan 1960 British Director 2022-10-01 CURRENT
MR ALAN TAPP Oct 1962 British Director 2022-04-11 CURRENT
MR KENNETH WALTER JAMES Aug 1924 British Director 1994-05-25 UNTIL 1998-05-15 RESIGNED
MR PETER PONTING May 1957 British Director 1994-05-25 UNTIL 1998-03-28 RESIGNED
MR LAWRENCE PAYNE Dec 1954 British Director 1994-05-25 UNTIL 2000-05-30 RESIGNED
MR LAWRENCE PAYNE Dec 1954 British Director 2001-03-31 UNTIL 2012-12-08 RESIGNED
CHRISTOPHER DAVID OWEN Oct 1955 British Director 1996-06-08 UNTIL 1999-05-22 RESIGNED
MR LAWRENCE EDWIN PHIPPS May 1966 British Director 2011-04-16 UNTIL 2015-06-20 RESIGNED
MR CLIVE NANCARROW Apr 1947 British Director 2015-06-20 UNTIL 2016-09-17 RESIGNED
COUNCILLOR STEPHEN WILLIAM MURRAY Apr 1959 British Director 1994-05-25 UNTIL 1997-08-16 RESIGNED
COUNCILLOR STEPHEN WILLIAM MURRAY Apr 1959 British Director 1998-11-18 UNTIL 2000-04-07 RESIGNED
MR CHARLIE MOORES Jul 1960 British Director 2016-09-17 UNTIL 2017-07-15 RESIGNED
SHARON MEAKIN Jul 1952 British Director 1996-06-08 UNTIL 1998-10-10 RESIGNED
MRS MARIAN TURNER MELDRUM Oct 1948 British Director 1995-06-24 UNTIL 1996-07-27 RESIGNED
PENNY ELIZABETH LITTLE Nov 1951 British Director 1996-06-08 UNTIL 1998-10-10 RESIGNED
MR SINNA MANI Dec 1935 British Director 1994-05-25 UNTIL 1995-06-24 RESIGNED
MR CLIVE NANCARROW Apr 1947 British Director 2008-11-29 UNTIL 2013-09-12 RESIGNED
JAMES HENRY BARRINGTON Nov 1952 Secretary 1994-05-25 UNTIL 1995-12-14 RESIGNED
DOUGLAS MACMILLAN BATCHELOR Jul 1946 British Secretary 1999-06-01 UNTIL 2011-08-30 RESIGNED
MR EDUARDO GONÇALVES Secretary 2016-01-18 UNTIL 2018-04-30 RESIGNED
THOMAS RICHARD HART Jun 1940 British Secretary 1995-12-14 UNTIL 1997-03-04 RESIGNED
MRS RACHEL NEWMAN Secretary 2015-04-25 UNTIL 2016-01-18 RESIGNED
GRAHAM FRANCIS SIRL Jul 1947 Secretary 1997-03-01 UNTIL 1999-06-01 RESIGNED
MR JOHN ALAN DUCKWORTH Secretary 2011-09-01 UNTIL 2015-04-25 RESIGNED
MR IVOR STANLEY ANNETTS Mar 1939 British Director 1999-01-16 UNTIL 2001-11-18 RESIGNED
REV LORD DONALD OLIVER SOPER Mar 1903 British Director 1994-05-25 UNTIL 1994-07-29 RESIGNED
MR TIMOTHY QUENTIN HOLMES Sep 1961 British Director 2018-12-01 UNTIL 2022-05-03 RESIGNED
JOHN ERNEST HICKS Apr 1951 British Director 1999-05-22 UNTIL 2000-01-04 RESIGNED
FAY MARJORIE FUNNELL Sep 1942 British Director 1994-05-25 UNTIL 1996-02-16 RESIGNED
ROY EDWARD DOWSETT Jan 1935 British Director 2001-03-31 UNTIL 2001-11-18 RESIGNED
MARK GRAHAM DAVIES Apr 1945 British Director 1994-05-25 UNTIL 1995-12-14 RESIGNED
LAINA SHELLY CRACKNELL Dec 1954 British Director 1999-01-16 UNTIL 2001-11-18 RESIGNED
LAINA SHELLY CRACKNELL Dec 1954 British Director 2005-04-23 UNTIL 2008-11-25 RESIGNED
RT HON LORD HOUGHTON Aug 1998 British Director 1994-05-25 UNTIL 1994-07-29 RESIGNED
MR JOHN GORDON COOPER Sep 1958 British Director 1995-03-25 UNTIL 2012-07-07 RESIGNED
MR IAIN BLAKE-LAWSON May 1961 British Director 1995-12-13 UNTIL 2018-07-14 RESIGNED
MR LAWRENCE EDWIN PHIPPS May 1966 British Director 1996-06-08 UNTIL 2001-11-18 RESIGNED
MR PETER ANDERSON Nov 1965 British Director 1996-06-08 UNTIL 2001-11-18 RESIGNED
MR PETER ANDERSON Nov 1965 British Director 2013-02-16 UNTIL 2018-12-01 RESIGNED
MR IAIN BLAKE-LAWSON May 1961 British Director 1994-05-25 UNTIL 1995-12-04 RESIGNED
SHARON JACKSON Apr 1963 British Director 1995-02-25 UNTIL 1996-01-13 RESIGNED
HOWARD WILLIAM HODGES Mar 1962 British Director 1994-05-25 UNTIL 1996-01-30 RESIGNED
DONNA GABRIELLE KING Sep 1960 British Director 2001-03-31 UNTIL 2001-11-18 RESIGNED
JANET SMART Jul 1955 British Director 1996-06-08 UNTIL 2001-06-30 RESIGNED
JULIAN RICHER Mar 1959 British Director 2000-06-28 UNTIL 2004-11-27 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-12-14 UNTIL 1994-05-25 RESIGNED
MRS LORRAINE THERESA PLATT Jan 1962 British Director 2015-06-20 UNTIL 2016-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPECT LTD. BOOTLE Active GROUP 86900 - Other human health activities
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
INTERNATIONAL ANIMAL RESCUE TRADING LIMITED UCKFIELD Active DORMANT 47190 - Other retail sale in non-specialised stores
ARISTON AUDIO LIMITED LONDON Active DORMANT 27510 - Manufacture of electric domestic appliances
CAMBRIDGE AUDIO LIMITED LONDON Active DORMANT 27510 - Manufacture of electric domestic appliances
AUDIO PARTNERSHIP PLC LONDON Active FULL 27510 - Manufacture of electric domestic appliances
GALE LIMITED LONDON Active DORMANT 27510 - Manufacture of electric domestic appliances
GALLERY COURT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 81100 - Combined facilities support activities
AUDIO INNOVATIONS LIMITED LONDON Active DORMANT 26400 - Manufacture of consumer electronics
JUST RECRUITMENT LIMITED LONDON Dissolved... 78109 - Other activities of employment placement agencies
THE LEAGUE AGAINST CRUEL SPORTS GODALMING Active GROUP 94990 - Activities of other membership organizations n.e.c.
CITIZENS ADVICE SEFTON BOOTLE ENGLAND Active FULL 63990 - Other information service activities n.e.c.
TEACHERS GROUP EDUCATIONAL TRUST SOUTHAMPTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
44 ARTILLERY LANE LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SHAREYOURJOB.COM LTD LYMINGTON Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
9 LYNWOOD ROAD (EPSOM) LIMITED EPSOM Active MICRO ENTITY 98000 - Residents property management
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED LONDON Active DORMANT 99999 - Dormant Company
BELLEVUE TERRACE (TOTTERDOWN) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
RUMOUR CONSULTANCY LTD LYMINGTON ENGLAND Active MICRO ENTITY 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
LEAGUE_AGAINST_CRUEL_SPOR - Accounts 2017-09-30 31-12-2016 £1,110,743 Cash £1,651,698 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LEAGUE AGAINST CRUEL SPORTS GODALMING Active GROUP 94990 - Activities of other membership organizations n.e.c.