English Lacrosse Association Limited MANCHESTER


English Lacrosse Association started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03476816. The English Lacrosse Association company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Manchester at National Squash Centre. Postal code: M11 3FF.

The company has 10 directors, namely Victoria L., Mark J. and Jill G. and others. Of them, Mark C. has been with the company the longest, being appointed on 1 April 2013 and Victoria L. has been with the company for the least time - from 2 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald B. who worked with the the company until 5 February 2017.

English Lacrosse Association Limited Address / Contact

Office Address National Squash Centre
Office Address2 Rowsley Street
Town Manchester
Post code M11 3FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476816
Date of Incorporation Fri, 5th Dec 1997
Industry Other sports activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Victoria L.

Position: Director

Appointed: 02 May 2023

Mark J.

Position: Director

Appointed: 11 October 2022

Jill G.

Position: Director

Appointed: 22 February 2022

Timothy H.

Position: Director

Appointed: 22 February 2022

Fiona M.

Position: Director

Appointed: 11 October 2020

Michael E.

Position: Director

Appointed: 07 October 2018

Nikki D.

Position: Director

Appointed: 07 October 2018

Gavin D.

Position: Director

Appointed: 14 May 2018

Prashant J.

Position: Director

Appointed: 05 February 2017

Mark C.

Position: Director

Appointed: 01 April 2013

William E.

Position: Director

Appointed: 23 February 2021

Resigned: 12 October 2023

Susan G.

Position: Director

Appointed: 29 April 2020

Resigned: 06 December 2022

Christine O.

Position: Director

Appointed: 14 May 2018

Resigned: 10 October 2021

Benjamin J.

Position: Director

Appointed: 05 February 2017

Resigned: 06 October 2019

Hannah B.

Position: Director

Appointed: 05 February 2017

Resigned: 15 December 2023

Jonathan S.

Position: Director

Appointed: 05 February 2017

Resigned: 01 January 2018

John N.

Position: Director

Appointed: 02 October 2016

Resigned: 11 October 2022

Martin J.

Position: Director

Appointed: 28 June 2015

Resigned: 25 January 2016

Melanie S.

Position: Director

Appointed: 11 September 2014

Resigned: 14 May 2018

Alan B.

Position: Director

Appointed: 11 September 2014

Resigned: 26 May 2015

Susan R.

Position: Director

Appointed: 22 June 2014

Resigned: 06 September 2016

Edward O.

Position: Director

Appointed: 22 June 2014

Resigned: 27 June 2015

Polly M.

Position: Director

Appointed: 22 June 2014

Resigned: 02 October 2016

Jennifer H.

Position: Director

Appointed: 22 June 2014

Resigned: 28 June 2015

John M.

Position: Director

Appointed: 22 June 2014

Resigned: 05 February 2017

Clare S.

Position: Director

Appointed: 22 June 2014

Resigned: 05 February 2017

Hamish M.

Position: Director

Appointed: 22 June 2014

Resigned: 10 October 2021

Sallie B.

Position: Director

Appointed: 04 February 2007

Resigned: 06 October 2019

Alan H.

Position: Director

Appointed: 04 February 2007

Resigned: 01 April 2014

Roger H.

Position: Director

Appointed: 05 March 2000

Resigned: 20 May 2001

Antony M.

Position: Director

Appointed: 27 June 1999

Resigned: 20 May 2001

Margaret B.

Position: Director

Appointed: 06 December 1997

Resigned: 08 August 1999

Ronald B.

Position: Director

Appointed: 05 December 1997

Resigned: 05 February 2017

Ronald B.

Position: Secretary

Appointed: 05 December 1997

Resigned: 05 February 2017

Alan D.

Position: Director

Appointed: 05 December 1997

Resigned: 06 September 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

Nicholas K.

Position: Director

Appointed: 05 December 1997

Resigned: 14 May 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 05 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand276 227263 645251 464453 593
Current Assets579 869522 041626 236785 914
Debtors287 707251 510342 998308 782
Net Assets Liabilities119 411140 931154 271301 021
Other Debtors271 982221 642280 932243 451
Property Plant Equipment6 87420 38134 46742 925
Total Inventories15 9356 88631 77423 539
Other
Accumulated Depreciation Impairment Property Plant Equipment114 019119 526129 758144 893
Additions Other Than Through Business Combinations Property Plant Equipment 19 01424 31823 593
Amounts Owed By Group Undertakings Participating Interests 2 244  
Amounts Owed To Group Undertakings Participating Interests77 582 13 75612 956
Average Number Employees During Period18171617
Creditors467 532401 591506 532527 918
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets7 07420 48134 56743 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 1101 370  
Increase From Depreciation Charge For Year Property Plant Equipment 5 50710 23215 135
Investments200100100-100
Investments Fixed Assets200100100100
Investments In Group Undertakings200100-100-100
Net Current Assets Liabilities112 337120 450119 704257 996
Other Creditors194 136194 975253 833325 289
Other Taxation Social Security Payable16 99917 73315 06222 968
Property Plant Equipment Gross Cost120 893139 907164 225187 818
Total Assets Less Current Liabilities119 411140 931154 271301 021
Trade Creditors Trade Payables178 815188 883223 881166 705
Trade Debtors Trade Receivables15 72527 62462 06665 331

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements