Leander Swimming Club Ltd EAST SUSSEX


Leander Swimming Club started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09331925. The Leander Swimming Club company has been functioning successfully for 10 years now and its status is active. The firm's office is based in East Sussex at 18 Hyde Gardens. Postal code: BN21 4PT.

The firm has 7 directors, namely Alexander F., Gijs V. and Rachel T. and others. Of them, Edith C. has been with the company the longest, being appointed on 14 January 2019 and Alexander F. has been with the company for the least time - from 28 November 2023. As of 27 April 2024, there were 7 ex directors - Pamela M., John W. and others listed below. There were no ex secretaries.

Leander Swimming Club Ltd Address / Contact

Office Address 18 Hyde Gardens
Office Address2 Eastbourne
Town East Sussex
Post code BN21 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331925
Date of Incorporation Fri, 28th Nov 2014
Industry Activities of sport clubs
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Alexander F.

Position: Director

Appointed: 28 November 2023

Gijs V.

Position: Director

Appointed: 14 November 2023

Rachel T.

Position: Director

Appointed: 14 November 2023

Anna P.

Position: Director

Appointed: 14 November 2023

Manuel N.

Position: Director

Appointed: 20 September 2023

Ian T.

Position: Director

Appointed: 09 May 2023

Edith C.

Position: Director

Appointed: 14 January 2019

Pamela M.

Position: Director

Appointed: 11 July 2016

Resigned: 14 November 2023

John W.

Position: Director

Appointed: 17 November 2015

Resigned: 15 November 2016

Marcus B.

Position: Director

Appointed: 17 November 2015

Resigned: 20 September 2023

Katherine E.

Position: Director

Appointed: 17 November 2015

Resigned: 01 May 2019

Rose M.

Position: Director

Appointed: 28 November 2014

Resigned: 06 February 2018

Fiona L.

Position: Director

Appointed: 28 November 2014

Resigned: 17 November 2015

Lorraine C.

Position: Director

Appointed: 28 November 2014

Resigned: 18 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 83 635116 627196 516146 818176 115195 197165 656
Current Assets15 07395 679124 750214 618152 882178 907197 662187 273
Debtors 9 2737 59216 3304 10691930019 606
Other Debtors 8 4019703 9612 18891930019 606
Property Plant Equipment    1 4461 085724363
Total Inventories 2 7715311 7721 9581 8732 165 
Cash Bank In Hand15 073       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3627231 0841 445
Average Number Employees During Period       1
Creditors 52 69747 60991 55621 53362 83192 419109 013
Further Item Creditors Component Total Creditors 14 97638 95136 651    
Increase From Depreciation Charge For Year Property Plant Equipment    362361361361
Net Current Assets Liabilities 42 98277 141123 062131 349116 076105 24378 260
Other Creditors 36 9542 98754 90521 53362 83192 419109 013
Property Plant Equipment Gross Cost    1 8081 8081 808 
Total Additions Including From Business Combinations Property Plant Equipment    1 808   
Total Assets Less Current Liabilities   123 062132 795117 161105 96778 623
Trade Creditors Trade Payables 7675 671     
Trade Debtors Trade Receivables 8726 62212 3691 918   
Maximum Liability Under Guarantees Directors    1   
Creditors Due Within One Year15 073       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, December 2023
Free Download (8 pages)

Company search

Advertisements