BIRKENHEAD LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BIRKENHEAD LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210758

Incorporation date

03/12/1925

Size

Micro Entity

Contacts

Registered address

Registered address

1 Sandy Way, Prenton, Merseyside CH43 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon26/05/2020
Termination of appointment of Thomas Edward Randall as a director on 2020-03-03
dot icon26/05/2020
Termination of appointment of Schaunette Ondre as a director on 2020-03-03
dot icon26/05/2020
Termination of appointment of Patricia Diane Duffey as a director on 2020-03-03
dot icon26/05/2020
Termination of appointment of John Evan Charles Hughes as a director on 2020-03-03
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/09/2019
Director's details changed for Thomas Edward Randall on 2019-09-01
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Cessation of Patrick Waddington as a person with significant control on 2018-12-31
dot icon07/02/2019
Termination of appointment of Patrick Waddington as a director on 2018-12-31
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/03/2017
Statement of company's objects
dot icon10/03/2017
Resolutions
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/08/2016
Termination of appointment of Kate Ferrie as a director on 2016-08-08
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/03/2016
Appointment of Mr Patrick Waddington as a director on 2016-03-01
dot icon23/03/2016
Director's details changed for Margaret Dooley on 2016-03-01
dot icon23/03/2016
Appointment of Mr John Evan Charles Hughes as a director on 2016-03-01
dot icon28/02/2016
Annual return made up to 2016-01-31 no member list
dot icon28/02/2016
Termination of appointment of Rosemary Waddington as a director on 2015-09-30
dot icon28/09/2015
Registered office address changed from 79 Palm Grove Oxton Prenton CH43 1TG to 1 Sandy Way Prenton Merseyside CH43 1TZ on 2015-09-28
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/05/2015
Appointment of Ms Schaunette Ondre as a director on 2015-02-16
dot icon26/02/2015
Annual return made up to 2015-01-31 no member list
dot icon26/02/2015
Termination of appointment of Christopher Newnes as a director on 2015-02-16
dot icon26/02/2015
Termination of appointment of Roberta Watson as a director on 2015-02-16
dot icon26/02/2015
Termination of appointment of John Patrick Waddington as a secretary on 2015-02-16
dot icon07/09/2014
Appointment of Miss Kate Ferrie as a director on 2014-02-04
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-01-31 no member list
dot icon20/11/2013
Director's details changed for Mrs Patricia Diane Duffey on 2013-11-20
dot icon12/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon19/04/2013
Appointment of Mrs Rosemary Waddington as a director
dot icon25/02/2013
Annual return made up to 2013-01-31 no member list
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/06/2012
Termination of appointment of Christopher Newnes as a secretary
dot icon03/04/2012
Appointment of Mr John Patrick Waddington as a secretary
dot icon08/03/2012
Annual return made up to 2012-01-31 no member list
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/04/2011
Appointment of Mr Philip Leighton as a director
dot icon28/02/2011
Annual return made up to 2011-01-31 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-01-31 no member list
dot icon25/02/2010
Director's details changed for Roberta Watson on 2010-01-01
dot icon25/02/2010
Director's details changed for Margaret Dooley on 2010-01-01
dot icon25/02/2010
Director's details changed for Thomas Edward Randall on 2010-01-01
dot icon25/02/2010
Director's details changed for Christopher Newnes on 2010-01-01
dot icon25/02/2010
Director's details changed for Patricia Diane Duffey on 2010-01-01
dot icon25/02/2010
Director's details changed for Mr Richard Chiverrell on 2010-01-01
dot icon29/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/06/2009
Compulsory strike-off action has been discontinued
dot icon16/06/2009
Annual return made up to 31/01/09
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon08/06/2009
Director appointed mr richard chiverrell
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/02/2008
Annual return made up to 31/01/08
dot icon04/09/2007
Director resigned
dot icon07/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/05/2007
New director appointed
dot icon01/04/2007
Annual return made up to 31/01/07
dot icon04/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2006
Annual return made up to 31/01/06
dot icon20/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/03/2005
Annual return made up to 31/01/05
dot icon26/02/2004
Registered office changed on 26/02/04 from: 92 rosslyn drive moreton wirral merseyside CH46 0SZ
dot icon11/02/2004
Annual return made up to 31/01/04
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon15/12/2003
New director appointed
dot icon10/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon10/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Annual return made up to 31/01/03
dot icon20/02/2002
Annual return made up to 31/01/02
dot icon11/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon13/02/2001
Annual return made up to 31/01/01
dot icon20/01/2001
Full accounts made up to 2000-09-30
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon01/03/2000
Annual return made up to 31/01/00
dot icon01/03/2000
New secretary appointed;new director appointed
dot icon26/02/1999
Annual return made up to 31/01/99
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-09-30
dot icon27/02/1998
Annual return made up to 31/01/98
dot icon21/04/1997
Annual return made up to 31/01/97
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: 70/72 shrewsbury road oxton birkenhead L43 2HY
dot icon26/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/02/1996
New secretary appointed
dot icon20/02/1996
Annual return made up to 31/01/96
dot icon25/01/1996
Full accounts made up to 1995-09-30
dot icon08/03/1995
New secretary appointed
dot icon08/03/1995
New director appointed
dot icon24/02/1995
Annual return made up to 31/01/95
dot icon17/01/1995
Accounts for a small company made up to 1994-09-30
dot icon04/03/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Annual return made up to 31/01/94
dot icon07/09/1993
Annual return made up to 31/08/93
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon24/02/1993
Director resigned;new director appointed
dot icon17/11/1992
Annual return made up to 31/08/92
dot icon22/09/1992
Full accounts made up to 1991-09-30
dot icon28/04/1992
New secretary appointed;new director appointed
dot icon28/04/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon13/11/1991
Annual return made up to 31/08/91
dot icon16/04/1991
Full accounts made up to 1990-03-31
dot icon05/12/1990
Annual return made up to 28/09/90
dot icon14/09/1990
Accounting reference date extended from 31/03 to 30/09
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Annual return made up to 31/08/89
dot icon02/01/1990
New director appointed
dot icon30/11/1989
Secretary resigned;new secretary appointed
dot icon30/11/1989
New director appointed
dot icon30/11/1989
New director appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
Annual return made up to 17/06/88
dot icon12/01/1988
Accounting reference date extended from 31/12 to 31/03
dot icon07/12/1987
Accounts made up to 1987-03-31
dot icon07/12/1987
Full accounts made up to 1985-12-31
dot icon07/12/1987
Full accounts made up to 1984-12-31
dot icon07/12/1987
Annual return made up to 24/09/87
dot icon26/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Annual return made up to 21/06/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.44K
-
0.00
-
-
2022
0
37.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddington, Patrick
Director
01/03/2016 - 31/12/2018
-
Dooley, Margaret
Director
31/01/2003 - Present
2
Dooley, Margaret
Director
18/12/1992 - 13/02/1998
2
Leighton, Philip
Director
01/03/2011 - Present
12
Hemsworth, Trisha
Director
25/01/2002 - 05/12/2003
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKENHEAD LAWN TENNIS CLUB LIMITED

BIRKENHEAD LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 03/12/1925 with the registered office located at 1 Sandy Way, Prenton, Merseyside CH43 1TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKENHEAD LAWN TENNIS CLUB LIMITED?

toggle

BIRKENHEAD LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 03/12/1925 .

Where is BIRKENHEAD LAWN TENNIS CLUB LIMITED located?

toggle

BIRKENHEAD LAWN TENNIS CLUB LIMITED is registered at 1 Sandy Way, Prenton, Merseyside CH43 1TZ.

What does BIRKENHEAD LAWN TENNIS CLUB LIMITED do?

toggle

BIRKENHEAD LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BIRKENHEAD LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.