The Lymington Mariners Rfc LYMINGTON


The Lymington Mariners Rfc started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07656093. The The Lymington Mariners Rfc company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Lymington at Coronation House. Postal code: SO41 9NH.

The firm has 6 directors, namely Lee T., Peter A. and Owen C. and others. Of them, Robin D. has been with the company the longest, being appointed on 2 June 2011 and Lee T. and Peter A. and Owen C. and Jason L. and Jason B. have been with the company for the least time - from 11 August 2011. As of 26 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

The Lymington Mariners Rfc Address / Contact

Office Address Coronation House
Office Address2 2 Queen Street
Town Lymington
Post code SO41 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656093
Date of Incorporation Thu, 2nd Jun 2011
Industry Activities of sport clubs
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lee T.

Position: Director

Appointed: 11 August 2011

Peter A.

Position: Director

Appointed: 11 August 2011

Owen C.

Position: Director

Appointed: 11 August 2011

Jason L.

Position: Director

Appointed: 11 August 2011

Jason B.

Position: Director

Appointed: 11 August 2011

Incorporated Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Robin D.

Position: Director

Appointed: 02 June 2011

Barbara K.

Position: Director

Appointed: 02 June 2011

Resigned: 02 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 10 4125 1176 1286 4828 46512 80614 19519 004
Net Assets Liabilities 13 5127 5978 1128 06910 77813 57514 47019 004
Property Plant Equipment 3 1002 4801 9841 5872 413769275 
Cash Bank In Hand5 25610 412       
Net Assets Liabilities Including Pension Asset Liability6 15613 512       
Tangible Fixed Assets1 1003 100       
Reserves/Capital
Profit Loss Account Reserve6 15613 512       
Other
Accrued Liabilities     100   
Accumulated Depreciation Impairment Property Plant Equipment 2 6503 2703 7664 1635 8077 4517 9458 220
Additions Other Than Through Business Combinations Property Plant Equipment     2 470   
Creditors     100   
Increase From Depreciation Charge For Year Property Plant Equipment  6204963971 6441 644494275
Net Current Assets Liabilities5 05610 4125 1176 1286 4828 36512 80614 19519 004
Property Plant Equipment Gross Cost 5 7505 7505 7505 7508 2208 2208 2208 220
Capital Employed6 15613 512       
Creditors Due Within One Year200        
Number Shares Allotted 1 000       
Par Value Share 1       
Tangible Fixed Assets Additions 3 000       
Tangible Fixed Assets Cost Or Valuation2 7505 750       
Tangible Fixed Assets Depreciation1 6502 650       
Tangible Fixed Assets Depreciation Charged In Period 1 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements