Carisbrooke Lawn Tennis Club Limited


Founded in 1980, Carisbrooke Lawn Tennis Club, classified under reg no. 01506605 is an active company. Currently registered at Carisbrooke Road LE2 3PF, the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Michael C., Andrew B. and David O.. In addition one secretary - Michael C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carisbrooke Lawn Tennis Club Limited Address / Contact

Office Address Carisbrooke Road
Office Address2 Leicester
Town
Post code LE2 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01506605
Date of Incorporation Mon, 7th Jul 1980
Industry Other sports activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Michael C.

Position: Director

Appointed: 02 February 2023

Andrew B.

Position: Director

Appointed: 02 February 2023

Michael C.

Position: Secretary

Appointed: 02 February 2023

David O.

Position: Director

Appointed: 23 March 2016

Simon C.

Position: Director

Appointed: 16 September 2020

Resigned: 02 February 2023

Paul J.

Position: Director

Appointed: 19 June 2018

Resigned: 25 March 2019

Simpson J.

Position: Secretary

Appointed: 27 June 2017

Resigned: 02 February 2023

Jenny G.

Position: Director

Appointed: 23 March 2016

Resigned: 19 June 2018

Andrew B.

Position: Secretary

Appointed: 23 June 2015

Resigned: 27 June 2017

Helen W.

Position: Secretary

Appointed: 15 January 2014

Resigned: 23 March 2016

Peter B.

Position: Director

Appointed: 19 March 2013

Resigned: 23 March 2016

Helen W.

Position: Director

Appointed: 10 May 2011

Resigned: 25 March 2015

Jennifer C.

Position: Secretary

Appointed: 01 May 2010

Resigned: 15 January 2014

Angela W.

Position: Director

Appointed: 30 April 2008

Resigned: 31 August 2012

Ian G.

Position: Director

Appointed: 30 April 2008

Resigned: 01 April 2011

Victoria J.

Position: Secretary

Appointed: 30 April 2008

Resigned: 01 May 2010

Paul J.

Position: Secretary

Appointed: 08 July 2003

Resigned: 30 April 2008

Peter W.

Position: Director

Appointed: 28 October 2002

Resigned: 30 April 2008

Sheila C.

Position: Director

Appointed: 22 July 2002

Resigned: 30 March 2004

Paul H.

Position: Director

Appointed: 22 July 2002

Resigned: 16 September 2020

George M.

Position: Director

Appointed: 22 July 2002

Resigned: 30 March 2004

Pamela S.

Position: Secretary

Appointed: 11 February 2002

Resigned: 08 July 2003

Colin R.

Position: Secretary

Appointed: 29 October 2001

Resigned: 11 February 2002

Peter B.

Position: Director

Appointed: 24 September 2001

Resigned: 08 April 2008

Stephen S.

Position: Director

Appointed: 30 October 2000

Resigned: 22 July 2002

Stanton P.

Position: Director

Appointed: 28 March 2000

Resigned: 24 October 2001

Pamela S.

Position: Secretary

Appointed: 28 March 2000

Resigned: 21 September 2001

Colin R.

Position: Director

Appointed: 04 October 1999

Resigned: 31 March 2001

Elizabeth M.

Position: Director

Appointed: 04 October 1999

Resigned: 19 September 2001

Peter B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 28 March 2000

Hilary L.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 August 1998

Gerry H.

Position: Director

Appointed: 01 May 1998

Resigned: 30 October 2000

Kenneth C.

Position: Director

Appointed: 01 September 1997

Resigned: 01 May 1998

Terence H.

Position: Director

Appointed: 13 September 1995

Resigned: 01 June 1998

Terence H.

Position: Secretary

Appointed: 13 September 1995

Resigned: 01 June 1998

Jane W.

Position: Director

Appointed: 14 May 1992

Resigned: 13 September 1995

David P.

Position: Director

Appointed: 14 May 1992

Resigned: 28 March 2000

John M.

Position: Director

Appointed: 14 May 1992

Resigned: 13 July 1997

Charles C.

Position: Director

Appointed: 14 May 1992

Resigned: 31 August 1998

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 Worth143 330167 338       
Balance Sheet
Current Assets83 356109 303106 266105 039121 144127 07897 090137 772101 911
Net Assets Liabilities 167 338196 046205 779230 105231 545258 456292 766314 279
Cash Bank In Hand69 76597 497       
Debtors11 79110 006       
Stocks Inventory1 8001 800       
Tangible Fixed Assets65 63963 883       
Reserves/Capital
Profit Loss Account Reserve93 330107 338       
Shareholder Funds143 330167 338       
Other
Average Number Employees During Period     3223
Creditors 5 84872 50464 44856 39248 33644 30836 25228 196
Fixed Assets 63 883190 346175 330175 948160 264218 421195 072257 960
Net Current Assets Liabilities77 691103 45578 20494 897110 549119 61784 343133 94684 515
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 0702 9152 2423 1244 2333 3107 1953 932
Total Assets Less Current Liabilities143 330167 338268 550270 227286 497279 881302 764329 018342 475
Creditors Due Within One Year5 6655 848       
Other Reserves50 00060 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, April 2023
Free Download (4 pages)

Company search

Advertisements