Lytham Bowling Club,limited(the)


Founded in 1904, Lytham Bowling Club,(the), classified under reg no. 00083031 is an active company. Currently registered at Station Square FY8 5NE, the company has been in the business for one hundred and twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely William L., Kenneth W. and Peter Y. and others. In addition one secretary - Kenneth W. - is with the firm. Currently 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.

Lytham Bowling Club,limited(the) Address / Contact

Office Address Station Square
Office Address2 Lytham
Town
Post code FY8 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00083031
Date of Incorporation Tue, 27th Dec 1904
Industry Activities of sport clubs
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

William L.

Position: Director

Appointed: 13 July 2023

Kenneth W.

Position: Secretary

Appointed: 23 March 2022

Kenneth W.

Position: Director

Appointed: 23 March 2022

Peter Y.

Position: Director

Appointed: 31 March 2008

Philip H.

Position: Director

Appointed: 25 April 2007

Malcolm A.

Position: Director

Appointed: 25 April 2007

Paul H.

Position: Director

Appointed: 02 July 2002

Felicity J.

Position: Director

Appointed: 27 March 2016

Resigned: 19 December 2016

Frank S.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2023

Peter H.

Position: Secretary

Appointed: 25 April 2007

Resigned: 23 March 2022

Peter H.

Position: Director

Appointed: 25 April 2007

Resigned: 23 March 2022

Dennis P.

Position: Director

Appointed: 22 March 2000

Resigned: 01 February 2008

Terence W.

Position: Director

Appointed: 17 November 1998

Resigned: 28 December 2006

John S.

Position: Director

Appointed: 17 November 1998

Resigned: 25 April 2007

Leslie H.

Position: Director

Appointed: 04 May 1995

Resigned: 24 April 2010

Keith H.

Position: Director

Appointed: 04 May 1995

Resigned: 23 March 2016

Rex B.

Position: Director

Appointed: 23 April 1991

Resigned: 10 May 2002

Donald B.

Position: Director

Appointed: 23 April 1991

Resigned: 01 August 1999

Reginald C.

Position: Director

Appointed: 23 April 1991

Resigned: 04 April 2007

James D.

Position: Director

Appointed: 23 April 1991

Resigned: 18 February 1998

Kenneth P.

Position: Director

Appointed: 23 April 1991

Resigned: 21 February 1995

Frank W.

Position: Director

Appointed: 23 April 1991

Resigned: 02 March 1993

Raymond M.

Position: Secretary

Appointed: 23 April 1991

Resigned: 25 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities  5 3715 3715 3715 371
Property Plant Equipment39 81339 81339 813   
Other
Creditors34 44234 44234 44234 44234 44234 442
Fixed Assets  39 81339 81339 81339 813
Net Current Assets Liabilities-34 442-34 442-34 442-34 442-34 442-34 442
Number Shares Issued Fully Paid 1 5001 500   
Other Creditors34 44234 44234 442   
Par Value Share 11   
Property Plant Equipment Gross Cost39 81339 813    
Total Assets Less Current Liabilities5 3715 3715 3715 3715 3715 371

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements