Leicestershire Lawn Tennis Club Limited(the)


Founded in 1929, Leicestershire Lawn Tennis Club (the), classified under reg no. 00244132 is an active company. Currently registered at 4 Westernhay Road LE2 3HF, the company has been in the business for ninety five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 12 directors in the the company, namely Daniel A., Peter C. and Sarah S. and others. In addition one secretary - Alice M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leicestershire Lawn Tennis Club Limited(the) Address / Contact

Office Address 4 Westernhay Road
Office Address2 Leicester
Town
Post code LE2 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00244132
Date of Incorporation Thu, 5th Dec 1929
Industry Activities of sport clubs
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Daniel A.

Position: Director

Appointed: 22 May 2023

Peter C.

Position: Director

Appointed: 22 May 2023

Sarah S.

Position: Director

Appointed: 22 May 2023

Adam P.

Position: Director

Appointed: 22 May 2023

Tejas J.

Position: Director

Appointed: 22 May 2023

Lisa P.

Position: Director

Appointed: 27 September 2021

Matthew W.

Position: Director

Appointed: 02 December 2020

Peter O.

Position: Director

Appointed: 02 December 2020

Alice M.

Position: Secretary

Appointed: 12 August 2019

Heath C.

Position: Director

Appointed: 30 April 2019

Liane S.

Position: Director

Appointed: 10 May 2017

Richard T.

Position: Director

Appointed: 28 April 2014

Michael P.

Position: Director

Appointed: 29 April 2009

Joshua N.

Position: Director

Appointed: 27 September 2021

Resigned: 22 May 2023

Kimberly L.

Position: Director

Appointed: 02 December 2020

Resigned: 22 May 2023

Alice M.

Position: Secretary

Appointed: 12 August 2019

Resigned: 12 August 2019

Christopher W.

Position: Director

Appointed: 30 April 2019

Resigned: 02 December 2020

Mark G.

Position: Director

Appointed: 10 May 2017

Resigned: 22 May 2023

Charlotte J.

Position: Director

Appointed: 10 May 2017

Resigned: 30 September 2019

Stephen B.

Position: Director

Appointed: 27 April 2016

Resigned: 10 May 2017

Robert W.

Position: Director

Appointed: 27 April 2016

Resigned: 31 May 2019

Timothy D.

Position: Director

Appointed: 27 April 2016

Resigned: 01 May 2022

Thomas W.

Position: Director

Appointed: 27 April 2016

Resigned: 25 October 2021

Derek B.

Position: Director

Appointed: 27 April 2016

Resigned: 10 May 2017

Lucy F.

Position: Director

Appointed: 13 April 2015

Resigned: 31 August 2019

Helen W.

Position: Secretary

Appointed: 01 August 2014

Resigned: 12 August 2019

Laura M.

Position: Director

Appointed: 28 April 2014

Resigned: 10 May 2017

Charles D.

Position: Director

Appointed: 29 April 2013

Resigned: 27 April 2016

Edwena M.

Position: Director

Appointed: 21 April 2011

Resigned: 13 April 2015

Alison M.

Position: Director

Appointed: 21 April 2011

Resigned: 29 April 2013

Peter G.

Position: Director

Appointed: 22 April 2010

Resigned: 27 April 2016

Paul C.

Position: Director

Appointed: 22 April 2010

Resigned: 13 April 2015

Darren M.

Position: Director

Appointed: 22 April 2010

Resigned: 23 April 2012

Nigel O.

Position: Director

Appointed: 29 April 2009

Resigned: 22 April 2010

Anthony L.

Position: Director

Appointed: 08 September 2008

Resigned: 29 April 2009

Karsten G.

Position: Director

Appointed: 08 September 2008

Resigned: 17 January 2011

Elizabeth H.

Position: Secretary

Appointed: 23 April 2008

Resigned: 31 July 2014

Ian L.

Position: Director

Appointed: 23 April 2008

Resigned: 22 May 2023

Sally-Ann Y.

Position: Director

Appointed: 23 April 2008

Resigned: 21 April 2011

Valerie C.

Position: Director

Appointed: 26 April 2007

Resigned: 27 April 2016

Andrew B.

Position: Director

Appointed: 26 April 2007

Resigned: 28 April 2014

Peter H.

Position: Director

Appointed: 26 April 2007

Resigned: 08 September 2008

Patricia W.

Position: Director

Appointed: 27 April 2006

Resigned: 23 April 2008

Elizabeth T.

Position: Director

Appointed: 27 April 2006

Resigned: 10 May 2017

Adam P.

Position: Director

Appointed: 27 April 2006

Resigned: 08 September 2008

Mark O.

Position: Director

Appointed: 27 April 2006

Resigned: 23 April 2008

Tadeusz S.

Position: Director

Appointed: 27 April 2006

Resigned: 29 April 2009

Nicholas H.

Position: Director

Appointed: 27 April 2006

Resigned: 23 April 2008

Carol J.

Position: Director

Appointed: 14 April 2005

Resigned: 22 April 2010

Michael C.

Position: Director

Appointed: 14 April 2005

Resigned: 26 April 2007

Paul C.

Position: Director

Appointed: 15 April 2004

Resigned: 23 April 2008

Samuel W.

Position: Director

Appointed: 10 April 2003

Resigned: 30 April 2019

James H.

Position: Director

Appointed: 21 March 2002

Resigned: 27 April 2006

Rachel R.

Position: Director

Appointed: 21 March 2002

Resigned: 27 April 2006

Helen H.

Position: Director

Appointed: 21 March 2002

Resigned: 15 April 2004

Shirley F.

Position: Director

Appointed: 21 March 2002

Resigned: 15 April 2004

Kathryn B.

Position: Director

Appointed: 21 March 2002

Resigned: 14 April 2005

Andrew W.

Position: Director

Appointed: 21 March 2002

Resigned: 14 April 2005

Victoria J.

Position: Director

Appointed: 21 March 2002

Resigned: 31 December 2004

Geoffrey T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 23 April 2008

Lesley H.

Position: Director

Appointed: 19 March 1998

Resigned: 31 March 2003

Timothy G.

Position: Director

Appointed: 19 March 1998

Resigned: 21 March 2002

Julia R.

Position: Director

Appointed: 19 March 1998

Resigned: 21 March 2002

Colin A.

Position: Director

Appointed: 19 March 1998

Resigned: 25 April 2018

Michael F.

Position: Director

Appointed: 20 March 1997

Resigned: 25 March 1999

Michael R.

Position: Director

Appointed: 26 September 1996

Resigned: 19 March 1998

Philip N.

Position: Director

Appointed: 27 March 1996

Resigned: 21 March 2002

Christopher H.

Position: Director

Appointed: 27 March 1996

Resigned: 31 August 1996

Catherine H.

Position: Director

Appointed: 27 March 1996

Resigned: 25 March 1999

Elizabeth M.

Position: Director

Appointed: 27 March 1996

Resigned: 05 January 2007

Alan B.

Position: Director

Appointed: 06 April 1995

Resigned: 09 December 1996

Murray W.

Position: Director

Appointed: 06 April 1995

Resigned: 30 September 1998

James G.

Position: Director

Appointed: 06 April 1995

Resigned: 20 March 1997

Mary S.

Position: Director

Appointed: 06 April 1995

Resigned: 19 March 1998

Ian M.

Position: Director

Appointed: 06 April 1995

Resigned: 18 July 1996

Ian M.

Position: Secretary

Appointed: 06 April 1995

Resigned: 18 July 1996

Elizabeth T.

Position: Director

Appointed: 06 April 1995

Resigned: 21 March 2002

Anthony J.

Position: Director

Appointed: 31 March 1993

Resigned: 27 March 1996

Gillian S.

Position: Director

Appointed: 31 March 1993

Resigned: 27 March 1996

Gerald D.

Position: Director

Appointed: 31 March 1993

Resigned: 01 May 1995

Kevin B.

Position: Director

Appointed: 31 March 1993

Resigned: 19 March 1998

Gillian G.

Position: Director

Appointed: 16 April 1992

Resigned: 27 March 1996

Frank S.

Position: Director

Appointed: 16 April 1992

Resigned: 06 April 1995

Linda G.

Position: Secretary

Appointed: 04 November 1991

Resigned: 30 April 1998

John M.

Position: Director

Appointed: 01 July 1991

Resigned: 07 November 1994

George M.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 1992

Michael M.

Position: Director

Appointed: 10 May 1991

Resigned: 06 April 1995

Maurice G.

Position: Director

Appointed: 10 May 1991

Resigned: 15 December 1992

Dorothy L.

Position: Secretary

Appointed: 10 May 1991

Resigned: 30 November 1991

Mary J.

Position: Director

Appointed: 10 May 1991

Resigned: 30 June 1991

Stephen C.

Position: Director

Appointed: 10 May 1991

Resigned: 06 April 1995

Rosemary B.

Position: Director

Appointed: 10 May 1991

Resigned: 27 March 1996

John H.

Position: Director

Appointed: 10 May 1991

Resigned: 31 January 1994

Brian A.

Position: Director

Appointed: 10 May 1991

Resigned: 20 March 1997

David W.

Position: Director

Appointed: 10 May 1991

Resigned: 12 May 1992

Gerard H.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 1992

Penelope G.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 1992

Kathryn G.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 1992

Susan T.

Position: Director

Appointed: 10 May 1991

Resigned: 06 April 1995

Christopher D.

Position: Director

Appointed: 10 May 1991

Resigned: 27 March 1996

John M.

Position: Director

Appointed: 01 April 1991

Resigned: 20 March 1997

Gerard H.

Position: Director

Appointed: 09 May 1951

Resigned: 20 March 1997

George M.

Position: Director

Appointed: 01 April 1946

Resigned: 10 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21 51753 55349 98850 00969 38543 679
Current Assets62 36564 48976 31460 06181 23677 227
Debtors36 2485 63420 7345 3915 91829 276
Net Assets Liabilities407 583384 692384 115417 858396 343364 517
Other Debtors34 2083 53520 7345 0914 60428 066
Property Plant Equipment716 226698 802662 920621 461660 626607 993
Total Inventories4 6005 3025 5924 661  
Other
Accumulated Depreciation Impairment Property Plant Equipment776 149829 255886 067939 886993 5151 052 924
Additions Other Than Through Business Combinations Property Plant Equipment 49210 4215 64787 9006 776
Average Number Employees During Period 1414141210
Bank Borrowings Overdrafts263 433279 132320 111303 500283 195272 256
Creditors350 233349 732385 711358 500328 195307 256
Depreciation Impairment Expense Property Plant Equipment  56 81253 81955 71659 409
Fixed Assets741 226723 802752 920771 461710 626657 993
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -2 1566 890-8 969227
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  15 100-15 34352723 358
Gain Loss In Cash Flows From Change In Inventories  290-9311 272-1 661
Increase From Depreciation Charge For Year Property Plant Equipment 53 10656 81253 81955 71659 409
Interest Payable Similar Charges Finance Costs  9 7129 39612 89120 752
Investments Fixed Assets25 00025 00090 000150 00050 00050 000
Net Current Assets Liabilities16 59010 62216 9064 89713 91213 780
Net Finance Income Costs  4 251 438
Other Creditors 70 60065 60055 00045 00035 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 087 
Other Disposals Property Plant Equipment 300    
Other Taxation Social Security Payable    4 735328
Profit Loss  -57833 743-21 515-31 826
Property Plant Equipment Gross Cost1 492 3751 528 0571 548 9871 561 3471 654 1411 660 917
Total Additions Including From Business Combinations Property Plant Equipment 35 98220 93012 36099 6896 776
Total Assets Less Current Liabilities757 816734 424769 826776 358724 538671 773
Trade Creditors Trade Payables12 58813 3962 27512 5558 92912 982
Trade Debtors Trade Receivables2 0402 099 3001 3141 210

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements