Leicester Indoor Bowls And Social Club Limited


Founded in 1972, Leicester Indoor Bowls And Social Club, classified under reg no. 01068661 is an active company. Currently registered at 80 Slater Street LE3 5AS, the company has been in the business for 52 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 7 directors in the the firm, namely Nigel O., Jane H. and Andrew E. and others. In addition one secretary - Terence B. - is with the company. As of 14 June 2024, there were 27 ex directors - Mark S., David L. and others listed below. There were no ex secretaries.

Leicester Indoor Bowls And Social Club Limited Address / Contact

Office Address 80 Slater Street
Office Address2 Leicester
Town
Post code LE3 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068661
Date of Incorporation Wed, 30th Aug 1972
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (135 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Nigel O.

Position: Director

Appointed: 25 October 2022

Jane H.

Position: Director

Appointed: 25 October 2021

Andrew E.

Position: Director

Appointed: 25 October 2021

Terence B.

Position: Director

Appointed: 25 October 2021

Steve W.

Position: Director

Appointed: 23 October 2019

Terence B.

Position: Secretary

Appointed: 27 February 2018

Stephen C.

Position: Director

Appointed: 27 September 2017

Janet I.

Position: Director

Appointed: 30 September 2015

Harold P.

Position: Secretary

Resigned: 20 December 2017

Mark S.

Position: Director

Appointed: 23 October 2019

Resigned: 27 December 2019

David L.

Position: Director

Appointed: 24 October 2018

Resigned: 01 January 2020

Dean H.

Position: Director

Appointed: 24 October 2018

Resigned: 03 March 2019

Roger W.

Position: Director

Appointed: 10 October 2016

Resigned: 25 March 2019

Joan T.

Position: Director

Appointed: 10 October 2016

Resigned: 13 April 2022

Paul G.

Position: Director

Appointed: 10 October 2016

Resigned: 24 October 2018

Roger C.

Position: Director

Appointed: 02 October 2013

Resigned: 10 October 2016

Norman B.

Position: Director

Appointed: 03 October 2012

Resigned: 30 September 2015

Brenda G.

Position: Director

Appointed: 24 September 2008

Resigned: 25 October 2021

Roger M.

Position: Director

Appointed: 28 September 2005

Resigned: 27 September 2017

Jean W.

Position: Director

Appointed: 28 September 2005

Resigned: 10 December 2007

Pauline F.

Position: Director

Appointed: 22 September 2004

Resigned: 10 October 2016

Kenneth T.

Position: Director

Appointed: 24 September 2003

Resigned: 16 March 2018

Edward R.

Position: Director

Appointed: 25 September 2002

Resigned: 05 June 2011

Kathleen M.

Position: Director

Appointed: 25 September 2002

Resigned: 01 January 2015

Richard C.

Position: Director

Appointed: 27 September 2000

Resigned: 23 August 2002

Malcolm W.

Position: Director

Appointed: 23 September 1998

Resigned: 03 November 2005

Enid D.

Position: Director

Appointed: 23 September 1998

Resigned: 28 September 2005

David C.

Position: Director

Appointed: 22 September 1993

Resigned: 24 October 2018

Martha C.

Position: Director

Appointed: 03 October 1991

Resigned: 31 December 1994

Kenneth W.

Position: Director

Appointed: 03 October 1991

Resigned: 02 October 2013

William W.

Position: Director

Appointed: 03 October 1991

Resigned: 23 September 1998

Roy T.

Position: Director

Appointed: 03 October 1991

Resigned: 20 August 1998

Sarah B.

Position: Director

Appointed: 03 October 1991

Resigned: 11 January 2002

William H.

Position: Director

Appointed: 03 October 1991

Resigned: 22 January 2000

William G.

Position: Director

Appointed: 03 October 1991

Resigned: 28 September 2005

Joseph T.

Position: Director

Appointed: 03 October 1991

Resigned: 22 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand134 785138 806130 733162 909
Current Assets156 115151 165142 871176 053
Debtors13 7374 9872 5643 329
Other Debtors10 8322 074  
Property Plant Equipment430 600420 968407 828401 244
Total Inventories7 5937 3729 574 
Other
Accrued Liabilities Deferred Income13 85013 23613 10612 391
Accumulated Depreciation Impairment Property Plant Equipment471 021487 533501 901512 939
Additions Other Than Through Business Combinations Property Plant Equipment 6 8803 5394 959
Average Number Employees During Period12101213
Creditors28 29526 44429 45230 779
Fixed Assets430 804421 215408 099401 575
Increase From Depreciation Charge For Year Property Plant Equipment 16 51216 02611 338
Investments Fixed Assets204247271331
Net Current Assets Liabilities127 820124 721113 419145 274
Other Creditors13 14313 11213 26013 300
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 658300
Other Disposals Property Plant Equipment  2 311505
Other Investments Other Than Loans  271331
Other Taxation Social Security Payable  1 1753 883
Prepayments Accrued Income2 9052 0132 0543 329
Property Plant Equipment Gross Cost901 621908 501909 729914 183
Total Assets Less Current Liabilities558 624545 936521 518546 849
Trade Creditors Trade Payables1 302961 9111 205
Trade Debtors Trade Receivables 900510 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements