Lydbrook & District Community Social Club Limited GLOUCESTER


Lydbrook & District Community Social Club started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05020125. The Lydbrook & District Community Social Club company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Gloucester at Club House. Postal code: GL17 9PP.

The company has 4 directors, namely Michael D., Mavis H. and Aggie O. and others. Of them, John M. has been with the company the longest, being appointed on 20 January 2004 and Michael D. and Mavis H. and Aggie O. have been with the company for the least time - from 11 May 2018. 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.

Lydbrook & District Community Social Club Limited Address / Contact

Office Address Club House
Office Address2 Central Lydbrook
Town Gloucester
Post code GL17 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020125
Date of Incorporation Tue, 20th Jan 2004
Industry Licensed clubs
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael D.

Position: Director

Appointed: 11 May 2018

Mavis H.

Position: Director

Appointed: 11 May 2018

Aggie O.

Position: Director

Appointed: 11 May 2018

John M.

Position: Director

Appointed: 20 January 2004

Jenny D.

Position: Director

Appointed: 11 May 2018

Resigned: 16 April 2021

Pamela C.

Position: Director

Appointed: 22 October 2017

Resigned: 11 May 2018

Victoria S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 11 May 2018

Phillip R.

Position: Director

Appointed: 01 September 2017

Resigned: 11 May 2018

Victoria S.

Position: Director

Appointed: 01 September 2017

Resigned: 11 May 2018

Susan V.

Position: Director

Appointed: 01 September 2017

Resigned: 30 March 2018

Thomas V.

Position: Director

Appointed: 01 September 2017

Resigned: 30 March 2018

Michelle N.

Position: Director

Appointed: 01 September 2017

Resigned: 11 May 2018

Susan B.

Position: Secretary

Appointed: 14 September 2006

Resigned: 01 September 2017

Robert W.

Position: Secretary

Appointed: 20 January 2004

Resigned: 13 September 2006

Geoffrey D.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

Jenny D.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

Michael D.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

June H.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

Kenneth J.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

Aggie O.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2017

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 20 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets   -13-13-53
Net Assets Liabilities86 67786 67786 677   
Other
Fixed Assets86 67786 67786 67786 67786 67786 677
Net Current Assets Liabilities   -13-13-53
Total Assets Less Current Liabilities86 67786 67786 67786 66486 66486 624
Creditors86 677     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements