Liverpool County Football Association Limited LIVERPOOL


Founded in 1999, Liverpool County Football Association, classified under reg no. 03778527 is an active company. Currently registered at Lcfa Sefton Drummond Road L23 9YP, Liverpool the company has been in the business for twenty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 11 directors, namely Katie W., Laura M. and Jonathan H. and others. Of them, David P. has been with the company the longest, being appointed on 14 July 2009 and Katie W. and Laura M. and Jonathan H. have been with the company for the least time - from 18 December 2023. At present 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.

Liverpool County Football Association Limited Address / Contact

Office Address Lcfa Sefton Drummond Road
Office Address2 Crosby
Town Liverpool
Post code L23 9YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778527
Date of Incorporation Thu, 27th May 1999
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Katie W.

Position: Director

Appointed: 18 December 2023

Laura M.

Position: Director

Appointed: 18 December 2023

Jonathan H.

Position: Director

Appointed: 18 December 2023

Neil F.

Position: Director

Appointed: 08 November 2022

Anthony S.

Position: Director

Appointed: 11 September 2022

Kristina H.

Position: Director

Appointed: 15 August 2019

Joseph G.

Position: Director

Appointed: 08 August 2017

Patrick F.

Position: Director

Appointed: 11 April 2017

David W.

Position: Director

Appointed: 16 July 2013

Ian W.

Position: Director

Appointed: 14 August 2012

David P.

Position: Director

Appointed: 14 July 2009

Derek P.

Position: Director

Appointed: 07 February 2022

Resigned: 09 November 2022

Daniel G.

Position: Director

Appointed: 15 February 2021

Resigned: 08 June 2022

Janine H.

Position: Director

Appointed: 15 August 2019

Resigned: 13 August 2020

Glyn J.

Position: Director

Appointed: 15 August 2019

Resigned: 20 August 2020

Peter M.

Position: Director

Appointed: 11 September 2018

Resigned: 15 August 2019

Ravinder G.

Position: Director

Appointed: 30 August 2017

Resigned: 21 November 2023

Ann O.

Position: Director

Appointed: 29 August 2017

Resigned: 09 January 2018

Paul D.

Position: Director

Appointed: 08 August 2017

Resigned: 25 April 2023

Alan B.

Position: Director

Appointed: 14 July 2014

Resigned: 13 August 2020

Sylvia G.

Position: Director

Appointed: 14 July 2014

Resigned: 11 September 2016

Kevin D.

Position: Director

Appointed: 13 August 2013

Resigned: 04 September 2014

David W.

Position: Director

Appointed: 08 July 2013

Resigned: 15 August 2019

David H.

Position: Director

Appointed: 01 November 2011

Resigned: 20 February 2023

Gary B.

Position: Director

Appointed: 12 July 2011

Resigned: 13 July 2021

Ian S.

Position: Director

Appointed: 22 November 2010

Resigned: 11 September 2012

David H.

Position: Director

Appointed: 01 February 2010

Resigned: 19 December 2022

David W.

Position: Director

Appointed: 01 November 2007

Resigned: 12 July 2011

Barry P.

Position: Director

Appointed: 14 November 2006

Resigned: 08 August 2017

Alan B.

Position: Director

Appointed: 26 June 2006

Resigned: 08 July 2013

Charles W.

Position: Secretary

Appointed: 03 May 2006

Resigned: 14 May 2014

Thomas L.

Position: Director

Appointed: 12 July 2005

Resigned: 08 August 2017

Phillip B.

Position: Director

Appointed: 23 May 2005

Resigned: 14 July 2014

Steven C.

Position: Director

Appointed: 08 March 2005

Resigned: 04 April 2006

David Q.

Position: Secretary

Appointed: 19 May 2004

Resigned: 14 March 2006

Geoffrey S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 November 2007

David Q.

Position: Director

Appointed: 08 April 2003

Resigned: 14 March 2006

John R.

Position: Director

Appointed: 14 June 2001

Resigned: 12 July 2011

Frederick H.

Position: Director

Appointed: 28 May 1999

Resigned: 08 March 2005

Iain M.

Position: Director

Appointed: 28 May 1999

Resigned: 21 February 2005

Frederick H.

Position: Secretary

Appointed: 28 May 1999

Resigned: 19 May 2004

Charles W.

Position: Director

Appointed: 28 May 1999

Resigned: 09 July 2012

Norman D.

Position: Director

Appointed: 28 May 1999

Resigned: 30 September 2003

Richard H.

Position: Director

Appointed: 28 May 1999

Resigned: 12 July 2010

Christopher W.

Position: Director

Appointed: 28 May 1999

Resigned: 07 November 2006

Douglas B.

Position: Director

Appointed: 28 May 1999

Resigned: 05 August 2002

Courteney O.

Position: Director

Appointed: 28 May 1999

Resigned: 14 July 2014

Jonathan B.

Position: Director

Appointed: 27 May 1999

Resigned: 28 May 1999

Karena V.

Position: Director

Appointed: 27 May 1999

Resigned: 28 May 1999

Karena V.

Position: Secretary

Appointed: 27 May 1999

Resigned: 28 May 1999

Robert F.

Position: Director

Appointed: 27 May 1999

Resigned: 28 May 1999

Serena H.

Position: Director

Appointed: 27 May 1999

Resigned: 28 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand461 244327 930243 898330 288287 212
Current Assets482 010627 241626 457801 121986 496
Debtors16 450284 941372 579465 843698 784
Net Assets Liabilities344 186344 445339 906425 401587 098
Other Debtors3 000279 066364 9465 7755 031
Property Plant Equipment4 3831 8757 289  
Total Inventories4 31614 3709 9804 990500
Other
Accrued Liabilities125 361250 465238 099  
Accumulated Depreciation Impairment Property Plant Equipment291 941296 275297 474164 8927 300
Additions Other Than Through Business Combinations Property Plant Equipment 1 82610 860  
Average Number Employees During Period2732231213
Bank Borrowings  42 500  
Creditors138 259280 15142 500187 73423 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 195 296 464
Disposals Property Plant Equipment  -4 247 159 979
Increase From Depreciation Charge For Year Property Plant Equipment 4 3343 396 2 896
Increase In Loans Owed By Related Parties Due To Loans Advanced 278 62786 319  
Loans Owed By Related Parties 278 627364 946  
Net Current Assets Liabilities343 751347 090378 129613 387686 501
Other Creditors3 125742 288142 062257 010
Other Inventories4 31614 3709 980  
Other Remaining Borrowings 19 000   
Prepayments6 0244 0762 660  
Property Plant Equipment Gross Cost296 324298 150304 763304 76311 583
Provisions For Liabilities Balance Sheet Subtotal3 9484 5203 012158 56980 000
Taxation Social Security Payable9 77310 612441  
Total Assets Less Current Liabilities348 134348 965385 418617 282690 784
Total Borrowings 19 00042 500  
Trade Debtors Trade Receivables7 4261 7994 97319 055149 883
Company Contributions To Money Purchase Plans Directors2 1164 6641 424  
Director Remuneration82 580127 08968 636  
Amounts Owed By Associates   441 013543 870
Bank Borrowings Overdrafts   9 57723 686
Other Taxation Social Security Payable   10 95310 086
Total Additions Including From Business Combinations Property Plant Equipment    2 775
Trade Creditors Trade Payables   25 14223 298

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search