THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED - BATH


Company Profile Company Filings

Overview

THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED was incorporated 27 years ago on 20/12/1996 and has the registered number: 03295397. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED - BATH

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
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTHFIELDS
BATH
BA1 5TN

This Company Originates in : United Kingdom
Previous trading names include:
LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED (until 02/09/2010)

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELEANOR BIRD Feb 1973 British Director 2022-05-31 CURRENT
MR GRAY OLLIVER Jan 1949 British Director 2022-07-01 CURRENT
MR JULIAN CHARLES MICHAEL RAGLESS Mar 1962 British Director 2023-02-17 CURRENT
MS JOAN MCLOUGHLIN May 1952 British Director 2023-06-12 CURRENT
CERIS ANNE HUMPHREYS Mar 1959 British Director 1997-11-03 UNTIL 1998-04-21 RESIGNED
MS JESSICA SARAH KINGSCOTE Jun 1949 British Director 2002-04-09 UNTIL 2005-05-17 RESIGNED
MS JESSICA SARAH KINGSCOTE Jun 1949 British Director 2010-05-11 UNTIL 2011-05-25 RESIGNED
MS JILL KINGABY May 1947 British Director 2010-05-11 UNTIL 2011-05-25 RESIGNED
MRS ROSALIND KEY-PUGH Jan 1947 British Director 2010-05-11 UNTIL 2011-10-06 RESIGNED
ROSALIND LUCY KEY PUGH Jan 1947 British Director 2005-02-28 UNTIL 2006-05-16 RESIGNED
RICHARD JOHN JORDAN Aug 1959 British Director 1999-10-04 UNTIL 2005-05-17 RESIGNED
DAVID CHARLES FRANKLIN Jul 1943 British Director 1996-12-20 UNTIL 1997-04-15 RESIGNED
JOSEPHINE MARY ANN JOLLIFFE May 1962 British Director 2007-05-15 UNTIL 2010-05-11 RESIGNED
PETER GODFREY JONES Mar 1936 Director 1997-04-15 UNTIL 2003-04-08 RESIGNED
DAVID ANDREW JACKSON Oct 1962 British Director 2002-04-09 UNTIL 2004-04-06 RESIGNED
CERIS ANNE HUMPHREYS Mar 1959 British Director 1996-12-20 UNTIL 1997-04-15 RESIGNED
MR JEREMY JOHN LABRAM Feb 1955 British Director 2022-07-01 UNTIL 2023-06-12 RESIGNED
MR MARK JAMES GROVES Jan 1958 British Director 2017-05-18 UNTIL 2023-03-13 RESIGNED
MR JEREMY WILLIAM GOULDING Mar 1958 British Director 2004-04-06 UNTIL 2009-05-12 RESIGNED
MR JEREMY WILLIAM GOULDING Mar 1958 British Director 2012-04-24 UNTIL 2022-06-30 RESIGNED
PETER CHARLES GOOCH Jun 1946 British Director 2007-05-15 UNTIL 2011-06-09 RESIGNED
MR PETER CHARLES GOOCH Jan 1940 British Director 2013-04-25 UNTIL 2017-05-18 RESIGNED
BARBERA ANN GOOCH Jan 1944 British Director 1996-12-20 UNTIL 1997-04-15 RESIGNED
DAVID ANDREW JACKSON Oct 1962 British Director 1998-04-21 UNTIL 2000-04-18 RESIGNED
MR THORSTEN JOHN ORR Jul 1965 British Secretary 1996-12-20 UNTIL 1998-03-13 RESIGNED
MR ESMOND GODFREY VINCENT MURRAY Mar 1947 British Secretary 2003-04-08 UNTIL 2009-05-12 RESIGNED
PETER GODFREY JONES Mar 1936 Secretary 1998-03-13 UNTIL 2003-04-08 RESIGNED
RICHARDS ANDREW BARLEY Apr 1957 British Director 2000-06-26 UNTIL 2004-04-06 RESIGNED
JONATHAN MARK FOULDS Aug 1972 British Director 2007-05-15 UNTIL 2011-05-10 RESIGNED
KIRSTIE FFRENCH CONSTANT Mar 1962 British Director 2004-04-06 UNTIL 2005-07-07 RESIGNED
SUSAN FAUSET Dec 1946 British Director 1999-04-13 UNTIL 2002-04-09 RESIGNED
DAVID PHILIP EYNON Dec 1953 British Director 2002-04-09 UNTIL 2004-04-06 RESIGNED
MR ANDREW JOHN EWINGS Jul 1975 British Director 2010-05-11 UNTIL 2013-05-09 RESIGNED
MR ANDREW JOHN EWINGS Jul 1975 British Director 2017-10-11 UNTIL 2021-11-25 RESIGNED
DAUREEN CROUCHER Apr 1970 British Director 2005-05-17 UNTIL 2009-05-12 RESIGNED
PAULINE ANNE CALVERT Jun 1961 Irish Director 2001-04-10 UNTIL 2005-05-17 RESIGNED
MRS MAUREEN BOYS Jul 1942 British Director 2010-05-11 UNTIL 2011-10-06 RESIGNED
DAVID JOHN BLAKE Jul 1936 British Director 1996-12-20 UNTIL 1997-04-15 RESIGNED
MR DAVID ALEC BARNES Sep 1943 British Director 2011-05-25 UNTIL 2012-04-24 RESIGNED
MR JEREMY LABRAM Feb 1953 British Director 2022-07-01 UNTIL 2022-07-01 RESIGNED
MRS EMMA BANNISTER Apr 1964 British Director 2010-05-11 UNTIL 2011-05-25 RESIGNED
MR PETER TONY BAKER British Director 2012-04-24 UNTIL 2013-01-13 RESIGNED
MR KEITH ANDERSON Mar 1970 British Director 2011-05-10 UNTIL 2012-04-24 RESIGNED
MRS GAIL CORINNE ANDERSON Jun 1975 British Director 2011-05-10 UNTIL 2012-04-24 RESIGNED
RONALD HARRY ADAMS Sep 1947 British Director 1997-04-15 UNTIL 1997-11-03 RESIGNED
CORRINA BATES May 1950 Singaporean Director 1997-04-15 UNTIL 2001-04-10 RESIGNED
DAVID CHARLES FRANKLIN Jul 1943 British Director 2009-06-01 UNTIL 2012-04-24 RESIGNED
KENNETH JOHN FOULGER Apr 1952 British Director 1998-04-21 UNTIL 2000-04-18 RESIGNED
MR JOHN STEWART FULLER Jun 1956 British Director 1997-04-15 UNTIL 2000-04-18 RESIGNED
HELEN DEBORAH LAW Mar 1967 British Director 2005-08-16 UNTIL 2007-05-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
41 BATHWICK STREET BATH LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
EUROPA GROUP LIMITED BRISTOL Active FULL 66220 - Activities of insurance agents and brokers
HOUSEHOLD DIRECT INSURANCE SERVICES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
HOUSEHOLD DIRECT LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
EUROPA UNDERWRITING LIMITED BRISTOL Active SMALL 66220 - Activities of insurance agents and brokers
CLASSIC BIKE DIRECT LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
CLASSIC BIKE DIRECT INSURANCE SERVICES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
CARAVAN INSURANCE SERVICES DIRECT LTD BRISTOL Active DORMANT 99999 - Dormant Company
RAZOR SOLUTIONS LIMITED BOSCASTLE Active MICRO ENTITY 62012 - Business and domestic software development
BUSINESS INSURANCE SERVICES DIRECT LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
BLUE FUSE SYSTEMS LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MONRO CONSULTING LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
FETCHTHEBEST LIMITED PUCKLECHURCH, Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
VOICEGIG LIMITED CALNE Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
EMMA BANNISTER LANDSCAPE CONSULTANCY LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
WOMEN'S HEALTH AT WORK C.I.C. LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COPELAND MARKETING LTD BATH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
BLUEFUSE INVESTMENTS LIMITED BATH ENGLAND Active MICRO ENTITY 64991 - Security dealing on own account
LAIYA GROUP LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
The Lansdown Tennis, Squash and Croquet Club Ltd Accounts 2023-09-21 31-12-2022 £529,619 Cash £725,125 equity
The Lansdown Tennis, Squash and Croquet Club Limited - Period Ending 2021-12-31 2022-12-02 31-12-2021 £450,179 Cash