LOUGHBOROUGH LAWN TENNIS CLUB
Overview
Company Name | LOUGHBOROUGH LAWN TENNIS CLUB |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 00172308 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOUGHBOROUGH LAWN TENNIS CLUB?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is LOUGHBOROUGH LAWN TENNIS CLUB located?
Registered Office Address | Loughborough Lawn Tennis Club Loughborough Lawn Tennis Club Off Forest Road LE11 3NW Loughborough Leics England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOUGHBOROUGH LAWN TENNIS CLUB?
Company Name | From | Until |
---|---|---|
LOUGHBOROUGH LAWN TENNIS CLUB LIMITED | Apr 08, 2008 | Apr 08, 2008 |
What are the latest accounts for LOUGHBOROUGH LAWN TENNIS CLUB?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LOUGHBOROUGH LAWN TENNIS CLUB?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for LOUGHBOROUGH LAWN TENNIS CLUB?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Oliver Eades as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Cessation of Gillian Jamieson as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Gillian Jamieson as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Oliver Eades on May 12, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew James Ward as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Richard Rudge as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Oliver Eades as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Mar 31, 2022 | 10 pages | AAMD | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gillian Jamieson on Dec 15, 2021 | 2 pages | CH01 | ||
Termination of appointment of Vivienne Ann Hawes as a secretary on Jan 12, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Vivienne Ann Hawes as a secretary on Sep 17, 2019 | 2 pages | AP03 | ||
Termination of appointment of Vivienne Ann Hawes as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Cessation of Vivienne Ann Hawes as a person with significant control on Sep 17, 2019 | 1 pages | PSC07 | ||
Who are the officers of LOUGHBOROUGH LAWN TENNIS CLUB?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, Matthew James | Director | Shelthorpe Avenue LE11 2ND Loughborough 30 England | England | British | Company Director | 306941040001 | ||||
WHAIT, Martyn Paul | Director | Langdale Avenue LE11 3RP Loughborough 44 Leicestershire England | England | British | Tennis Coach | 38805620002 | ||||
BARRETT, James Alexander | Secretary | 67 Farndale Drive LE11 2RG Loughborough Leicestershire | British | Health Professional | 110070350001 | |||||
CALLAGHAN, David Anthony | Secretary | 34 Naseby Drive LE11 0NU Loughborough Leicestershire | British | Insurance Broker | 6104000001 | |||||
HAWES, Vivienne Ann | Secretary | Lansdowne Drive LE11 2BX Loughborough 23 Leics United Kingdom | 262758160001 | |||||||
HIGHFIELD, Harry Cooke | Secretary | Holt Cottage Holt Drive LE11 3HZ Loughborough Leicestershire | British | 46069560001 | ||||||
WARRELL, Sandra Elaine | Secretary | 80 Herrick Road LE11 2BT Loughborough Leics | British | 23325120001 | ||||||
WESTBURY, Carol Ann | Secretary | 111 Cotes Road Barrow Upon Soar LE12 8JP Loughborough Leicestershire | British | Administrator | 74637670001 | |||||
BALDWIN, Philip John | Director | 15 Cottesmore Drive LE11 2RL Loughborough Leicestershire | British | Scientist | 46069880002 | |||||
BARRETT, James Alexander | Director | 67 Farndale Drive LE11 2RG Loughborough Leicestershire | British | Health Professional | 110070350001 | |||||
BILLYARD, Anne Elizabeth | Director | 3 Laburnum Close LE12 5JD Loughborough Leicestershire | British | Receptionist/Telephonist | 32856060001 | |||||
BOWLER, Richard Anthony | Director | 4 Waterfield Road Cropston LE7 7HN Leicester | United Kingdom | British | Financial Director | 35116070001 | ||||
BOWLER, Richard Anthony | Director | 4 Waterfield Road Cropston LE7 7HN Leicester | United Kingdom | British | Financial Director | 35116070001 | ||||
BOWLER, Richard Anthony | Director | 4 Waterfield Road Cropston LE7 7HN Leicester | United Kingdom | British | Financial Director | 35116070001 | ||||
BOWLER, Sarah Louise | Director | 4 Waterfield Road Cropston LE7 7HN Leicester Leicestershire | British | Housewife | 68968090001 | |||||
CALLAGHAN, David Anthony | Director | 34 Naseby Drive LE11 0NU Loughborough Leicestershire | British | Insurance Broker | 6104000001 | |||||
CALLAGHAN, Vivienne Jeanne | Director | 34 Naseby Drive LE11 4NU Loughborough Leicestershire | British | Housewife | 57476850001 | |||||
CALLAGHAN, Vivienne Jeanne | Director | 34 Naseby Drive LE11 4NU Loughborough Leicestershire | British | Housewife | 57476850001 | |||||
CLAPPERTON, Graham Gilbert | Director | 71 Atherstone Road LE11 2SH Loughborough Leicestershire | England | British | Qa Manager | 68968240001 | ||||
COLE, Deborah Margot | Director | 58 Brook Street LE12 9RG Shepshed Leicestershire | British | Chartered Accountant | 108552560001 | |||||
COLEMAN, Hedley John | Director | 85 Middleton Place LE11 2BY Loughborough Leicestershire | England | British | Head Teacher | 80924010001 | ||||
CROUCH, Christopher | Director | Paddocks Edge 2 Hillside Close LE14 3PT Ragdale Leicestershire | British | Public Relations Consultant | 87525040001 | |||||
CURD, Gregory Nigel | Director | 8 Victoria Road Woodhouse Eaves LE12 8RF Loughborough Leicestershire | British | Builder | 77419730001 | |||||
DIAPER, Terence James | Director | 8 Nursery End LE11 3RB Loughborough Leicestershire | British | Computer Programming Consultan | 10497900002 | |||||
DONALD, Bryan Andrew | Director | Churchlea House 1 Charnia Grove LE12 8XZ Swithland Leicestershire | United Kingdom | British | Director | 36219970002 | ||||
DUNCAN, Janet Shearer | Director | 156 Park Road LE11 2HH Loughborough Leicestershire | British | Lecturer | 23325160001 | |||||
EADES, Oliver | Director | Highland Drive LE11 2QH Loughborough 230 Leicestershire United Kingdom | United Kingdom | British | Company Director | 306940860002 | ||||
GRADON, David Robert | Director | Pitsford Drive LE11 4NY Loughborough 62 Leicestershire England | United Kingdom | British | Chartered Accountant | 31359500002 | ||||
HALLAM, Robert Edward | Director | 6 Burton Street LE11 2DT Loughborough Leicestershire | British | Semi Retired | 51760630001 | |||||
HANBY, Dorothy Jane | Director | 11 Back Lane Thrussington LE7 4TD Leicester Leicestershire | British | Physiotherapist | 46069730001 | |||||
HAWES, Vivienne Ann | Director | Lansdowne Drive LE11 2BX Loughborough 23 England | United Kingdom | British | Retired | 118312270001 | ||||
HAWES, Vivienne Ann | Director | 23 Lansdowne Drive LE11 2BX Loughborough Leicestershire | United Kingdom | British | Head Teacher | 118312270001 | ||||
HIGGOTT, Barry John | Director | 10 Cross Lane Mountsorrel LE12 7BY Loughborough Leicestershire | England | British | Garage Proprietor | 46070020001 | ||||
HIGHFIELD, Harry Cooke | Director | Holt Cottage Holt Drive LE11 3HZ Loughborough Leicestershire | British | Retired | 46069560001 | |||||
JAMIESON, Gillian | Director | Brunsleigh Croft Hathern LE12 5JT Loughborough 2 England | England | British | Administrator | 46818100002 |
Who are the persons with significant control of LOUGHBOROUGH LAWN TENNIS CLUB?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Vivienne Ann Hawes | Jan 25, 2017 | Lansdowne Drive LE11 2BX Loughborough 23 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Gillian Jamieson | Jul 01, 2016 | The Wharf Shardlow DE72 2HG Derby 50 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Robert Gradon | Jul 01, 2016 | Pitsford Drive LE11 4NY Loughborough 62 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Martyn Paul Whait | Jul 01, 2016 | Langdale Avenue LE11 3RP Loughborough 44 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0