Carlton Lawn Tennis Co.limited(the) MANCHESTER


Founded in 1921, Carlton Lawn Tennis .(the), classified under reg no. 00177568 is an active company. Currently registered at 210 Kings Road M16 0GR, Manchester the company has been in the business for one hundred and three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely David M., Alfred B.. Of them, Alfred B. has been with the company the longest, being appointed on 30 September 1991 and David M. has been with the company for the least time - from 27 November 1996. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the company until 21 June 2008.

Carlton Lawn Tennis Co.limited(the) Address / Contact

Office Address 210 Kings Road
Office Address2 Firswood
Town Manchester
Post code M16 0GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00177568
Date of Incorporation Mon, 31st Oct 1921
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

David M.

Position: Director

Appointed: 27 November 1996

Alfred B.

Position: Director

Appointed: 30 September 1991

Peter M.

Position: Director

Resigned: 01 September 2020

Peter C.

Position: Director

Resigned: 01 September 2020

Joseph F.

Position: Director

Resigned: 01 September 2020

Lindsay M.

Position: Director

Appointed: 25 February 2003

Resigned: 01 September 2020

Neil M.

Position: Director

Appointed: 25 February 2003

Resigned: 01 September 2020

Keith W.

Position: Director

Appointed: 27 November 1996

Resigned: 03 July 2013

Ian C.

Position: Director

Appointed: 13 January 1993

Resigned: 01 September 2020

Graham T.

Position: Director

Appointed: 30 September 1991

Resigned: 01 March 2015

Frederick C.

Position: Director

Appointed: 30 September 1991

Resigned: 21 September 1992

Donald C.

Position: Director

Appointed: 30 September 1991

Resigned: 06 March 2011

Stanley R.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 2014

Brian R.

Position: Director

Appointed: 30 September 1991

Resigned: 25 October 2012

Frederick T.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1999

Peter M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 21 June 2008

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 31 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 6171313      
Balance Sheet
Net Assets Liabilities  13131313131313
Cash Bank In Hand4 6179       
Current Assets4 6179       
Net Assets Liabilities Including Pension Asset Liability4 6172213      
Reserves/Capital
Called Up Share Capital4 61722       
Shareholder Funds4 6171313      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1313131313131313
Number Shares Allotted  13131313131313
Par Value Share  1111111
Net Current Assets Liabilities4 6179       
Share Capital Allotted Called Up Paid 1313      
Total Assets Less Current Liabilities4 61722       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements