LEATHERHEAD FOOTBALL CLUB LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

LEATHERHEAD FOOTBALL CLUB LIMITED is a Private Limited Company from LEATHERHEAD and has the status: Active.
LEATHERHEAD FOOTBALL CLUB LIMITED was incorporated 28 years ago on 12/06/1995 and has the registered number: 03067144. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

LEATHERHEAD FOOTBALL CLUB LIMITED - LEATHERHEAD

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

FETCHAM GROVE
LEATHERHEAD
SURREY
KT22 9AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAURENCE HERBERT British Director 2023-01-01 CURRENT
MR LAURENCE HERBERT Secretary 2022-08-02 CURRENT
MR JOHN ALBERT DEAN Dec 1957 British Director 2022-08-02 CURRENT
MS DEBBIE EASTMAN Jul 1967 British Director 2023-01-23 CURRENT
MR MICHAEL JAMES SULLIVAN May 1957 British Director 2022-08-02 CURRENT
DAVID POPE Aug 1962 British Director 2022-11-24 CURRENT
PAULINE WOOD Feb 1950 Secretary 1995-06-12 UNTIL 1996-04-29 RESIGNED
SECRETAIRE LIMITED Nominee Secretary 1995-06-12 UNTIL 1995-06-12 RESIGNED
MR DAVID BARRY ZACKHEIM Mar 1947 British Director 1995-07-10 UNTIL 2000-10-14 RESIGNED
GERALD WALTER DARBY Feb 1941 British Secretary 2004-06-19 UNTIL 2012-01-30 RESIGNED
KEITH WENHAM Dec 1953 Secretary 1996-04-29 UNTIL 2000-08-18 RESIGNED
MR RODERICK PAUL ELLIS Secretary 2012-01-30 UNTIL 2022-08-02 RESIGNED
GRAHAM REGINALD RICHARDS Jun 1948 British Secretary 2000-08-11 UNTIL 2002-04-30 RESIGNED
KEVIN THOMAS BROWN May 1958 British Nominee Director 1995-06-12 UNTIL 1995-06-12 RESIGNED
MR DAVID ALAN ROSE May 1953 British Director 1995-07-10 UNTIL 1998-05-31 RESIGNED
MR DUNCAN JOHN EVANS Sep 1979 British Director 2016-07-28 UNTIL 2019-08-24 RESIGNED
KEITH WENHAM Dec 1953 Director 1995-06-12 UNTIL 1999-01-21 RESIGNED
MICHAEL THORNTON Mar 1947 British Director 1995-06-12 UNTIL 1999-01-21 RESIGNED
RICHARD WILKINSON Dec 1967 British Director 2012-05-29 UNTIL 2016-07-28 RESIGNED
GRAHAM REGINALD RICHARDS Jun 1948 British Director 2000-08-11 UNTIL 2004-06-19 RESIGNED
MR JEFFREY JAMES WALKER MONEY Nov 1943 British Director 2017-07-09 UNTIL 2020-09-22 RESIGNED
MR IAN PEGG Sep 1970 British Director 2019-07-24 UNTIL 2020-10-08 RESIGNED
MR GARRY MILNER Mar 1965 British Director 2014-08-20 UNTIL 2016-05-27 RESIGNED
MR DANIEL JAMES HODGES Dec 1973 British Director 2019-07-10 UNTIL 2020-10-02 RESIGNED
LAURENCE HERBERT British Director 2002-04-30 UNTIL 2006-06-30 RESIGNED
LAURENCE HERBERT British Director 2008-01-01 UNTIL 2012-01-30 RESIGNED
ROBIN DUNSFORD FORD Aug 1944 British Director 1995-10-03 UNTIL 1996-08-15 RESIGNED
MR GERALD DARBY Feb 1941 British Director 2017-08-04 UNTIL 2023-07-06 RESIGNED
MR RODERICK PAUL ELLIS May 1960 British Director 2012-01-30 UNTIL 2016-04-30 RESIGNED
TIMOTHY JOHN EDWARDS Apr 1954 British Director 2000-08-11 UNTIL 2009-06-20 RESIGNED
MR JOHN ALBERT DEAN Dec 1957 British Director 2019-10-17 UNTIL 2020-10-08 RESIGNED
GERALD WALTER DARBY Feb 1941 British Director 1997-05-07 UNTIL 2012-01-30 RESIGNED
MR RICHARD LIAM BRADY Sep 1982 British Director 2016-07-28 UNTIL 2019-08-24 RESIGNED
RICHARD BLIGH Jan 1941 British Director 2012-04-01 UNTIL 2012-12-10 RESIGNED
MR RICHARD ALAN BLIGH Jan 1940 British Director 2016-08-10 UNTIL 2021-01-29 RESIGNED
PAUL EDWARD BENTLEY Jul 1964 British Director 1995-06-12 UNTIL 1997-05-07 RESIGNED
MR PETER DAVID ASHDOWN May 1957 British Director 2009-07-08 UNTIL 2016-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Laurence Herbert 2016-04-06 - 2018-07-04 5/1959 Leatherhead   Ownership of shares 25 to 50 percent
Mrs Christine Denise Edwards 2016-04-06 6/1949 Winchester   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOLIO SOCIETY LIMITED(THE) LONDON ENGLAND Active FULL 58110 - Book publishing
FOLIO FINE EDITIONS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
FOLIO FINE BOOK SOCIETY LIMITED(THE) LONDON ENGLAND Active DORMANT 58110 - Book publishing
LYNDEN GATE RESIDENTS LIMITED ESHER Active SMALL 98000 - Residents property management
CORKWISE LIMITED CHIPPING CAMP Dissolved... 74990 - Non-trading company
ASHDOWN LYONS LIMITED LONDON In... FULL 7420 - Architectural, technical consult
KINGFISHER HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TREMATON PLACE (BROOM ROAD) TEDDINGTON RESIDENTS ASSOCIATION LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NIGHTINGALE HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OSPREY HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) TEDDINGTON LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WOODPECKER HOUSE RESIDENTS ASSOCIATION (TREMATON PLACE) LIMITED TEDDINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CAMPDEN BRI (NUTFIELD) GLOUCESTERSHIRE ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
ROWLEY BRISTOW MANAGEMENT COMPANY LIMITED WOKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST. NICHOLAS ROWLEY BRISTOW MANAGEMENT COMPANY LIMITED WOKING Active MICRO ENTITY 98000 - Residents property management
ST. MARTINS ROWLEY BRISTOW MANAGEMENT COMPANY LIMITED WOKING Active MICRO ENTITY 98000 - Residents property management
CAMPDEN RA (CAMPDEN BRI) PENSION TRUST LIMITED CHIPPING CAMPDEN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CPP ASSISTANCE LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
DEP CONSULTING SERVICES LIMITED WARRINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
P K ASHDOWN LLP BRENTWOOD ... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Leatherhead_Football_Club_Limited_30_Apr_2023_set_of_accounts_for_filing.html 2023-11-14 30-04-2023 £-20,397 equity
Leatherhead Football Club Limited 2023-01-10 30-04-2022 £-15,113 equity
Micro-entity Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2021-08-31 30-04-2021 £23,227 equity
Micro-entity Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2021-04-13 30-04-2020 £52,905 equity
Micro-entity Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2020-01-31 30-04-2019 £61,875 equity
Micro-entity Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2019-01-29 30-04-2018 £49,089 equity
Micro-entity Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2018-01-30 30-04-2017 £4,811 Cash £-50,375 equity
Abbreviated Company Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2017-01-31 30-04-2016 £3,439 Cash £-18,236 equity
Abbreviated Company Accounts - LEATHERHEAD FOOTBALL CLUB LIMITED 2016-01-28 30-04-2015 £80,784 Cash £60,012 equity
LEATHERHEAD FOOTBALL CLUB LIMITED Accounts filed on 30-04-2014 2015-01-13 30-04-2014 £693 Cash £-72,757 equity