Lonsdale Swimming And Sports Trust Limited DERBY


Lonsdale Swimming And Sports Trust started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05871671. The Lonsdale Swimming And Sports Trust company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Derby at Nelsons Solicitors Sterne House. Postal code: DE1 3WD.

The company has 8 directors, namely Subbia H., Safiyyah H. and Jonathan S. and others. Of them, Robert S., Ian C., Ian W. have been with the company the longest, being appointed on 10 July 2006 and Subbia H. and Safiyyah H. have been with the company for the least time - from 13 July 2021. 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.

Lonsdale Swimming And Sports Trust Limited Address / Contact

Office Address Nelsons Solicitors Sterne House
Office Address2 Lodge Lane
Town Derby
Post code DE1 3WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05871671
Date of Incorporation Mon, 10th Jul 2006
Industry Operation of sports facilities
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Subbia H.

Position: Director

Appointed: 13 July 2021

Safiyyah H.

Position: Director

Appointed: 13 July 2021

Jonathan S.

Position: Director

Appointed: 16 April 2021

Douglas W.

Position: Director

Appointed: 14 March 2014

Jonathan H.

Position: Director

Appointed: 09 December 2011

Robert S.

Position: Director

Appointed: 10 July 2006

Ian C.

Position: Director

Appointed: 10 July 2006

Ian W.

Position: Director

Appointed: 10 July 2006

Christopher S.

Position: Secretary

Appointed: 10 April 2015

Resigned: 10 May 2019

Clive M.

Position: Director

Appointed: 06 May 2011

Resigned: 31 January 2014

Gordon S.

Position: Director

Appointed: 15 January 2007

Resigned: 11 April 2008

David W.

Position: Secretary

Appointed: 10 July 2006

Resigned: 31 January 2014

David W.

Position: Director

Appointed: 10 July 2006

Resigned: 31 January 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand386 590377 390468 568
Current Assets550 319551 729543 065
Debtors163 729174 33874 497
Net Assets Liabilities550 319551 729543 065
Other Debtors89 23299 842 
Other
Charity Funds550 319551 729543 065
Charity Registration Number England Wales 1 120 3521 120 352
Cost Charitable Activity10 6039 2058 700
Expenditure Material Fund 9 2058 700
Income Endowments 10 61536
Income From Charitable Activity 636
Income Material Fund 10 61536
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 6031 4108 664
Net Current Assets Liabilities550 319551 729543 065
Prepayments Accrued Income74 49774 49774 497
Total Assets Less Current Liabilities550 319551 729543 065

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: January 31, 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements