Old Lyonian Athletic Club Limited(the) HARROW


Founded in 1921, Old Lyonian Athletic Club (the), classified under reg no. 00175810 is an active company. Currently registered at The Lyonian Pavilion HA1 3PN, Harrow the company has been in the business for one hundred and three years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 8 directors in the the company, namely Keith P., John M. and Joseph K. and others. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stanley P. who worked with the the company until 5 April 2002.

Old Lyonian Athletic Club Limited(the) Address / Contact

Office Address The Lyonian Pavilion
Office Address2 South Vale
Town Harrow
Post code HA1 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00175810
Date of Incorporation Tue, 19th Jul 1921
Industry Non-trading company
End of financial Year 30th April
Company age 103 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Keith P.

Position: Director

Appointed: 24 February 2022

John M.

Position: Director

Appointed: 11 March 2021

Joseph K.

Position: Director

Appointed: 19 November 2019

Anthony D.

Position: Director

Appointed: 09 March 2012

Peter F.

Position: Director

Appointed: 09 March 2012

Andrew M.

Position: Director

Appointed: 08 January 2012

Andrew M.

Position: Secretary

Appointed: 03 April 2009

Michael C.

Position: Director

Appointed: 23 February 2004

John W.

Position: Director

Appointed: 10 October 1995

Stephen H.

Position: Director

Appointed: 02 February 2008

Resigned: 30 April 2011

Paul M.

Position: Director

Appointed: 22 January 2006

Resigned: 14 April 2019

Andrew R.

Position: Director

Appointed: 22 January 2006

Resigned: 07 December 2019

Colin N.

Position: Director

Appointed: 23 February 2004

Resigned: 08 January 2012

Ames Accounting Management & Executive Services Limited

Position: Corporate Secretary

Appointed: 05 April 2002

Resigned: 03 April 2009

Reginald B.

Position: Director

Appointed: 24 February 1997

Resigned: 15 December 2013

Stanley P.

Position: Secretary

Appointed: 29 November 1994

Resigned: 05 April 2002

Stanley P.

Position: Director

Appointed: 29 November 1994

Resigned: 23 February 2004

Colin C.

Position: Director

Appointed: 28 January 1991

Resigned: 24 February 1997

Douglas P.

Position: Director

Appointed: 28 January 1991

Resigned: 30 June 2005

Brian S.

Position: Director

Appointed: 28 January 1991

Resigned: 22 January 2006

Andrew C.

Position: Director

Appointed: 28 January 1991

Resigned: 18 March 1997

John P.

Position: Director

Appointed: 28 January 1991

Resigned: 15 January 1996

Anthony D.

Position: Director

Appointed: 28 January 1991

Resigned: 21 January 2007

William W.

Position: Director

Appointed: 28 January 1991

Resigned: 04 April 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements