BRITISH LACROSSE LTD

Register to unlock more data on OkredoRegister

BRITISH LACROSSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13006926

Incorporation date

10/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

National Squash Centre, Rowsley Street, Manchester M11 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2020)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Termination of appointment of Mark John Buckley as a director on 2025-12-10
dot icon13/01/2026
Appointment of Mrs Tracy Lea Whittaker-Smith as a director on 2026-01-01
dot icon11/11/2025
Termination of appointment of Christopher Mervyn Russell as a director on 2025-11-10
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Termination of appointment of Hamish Alan Mcinnes as a director on 2025-04-02
dot icon22/04/2025
Termination of appointment of Andrew Peter Nadin as a director on 2025-04-03
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon30/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/09/2024
Appointment of Bonnie Calnan as a director on 2024-09-01
dot icon11/09/2024
Termination of appointment of Lesley Jane Lawrenson as a director on 2024-09-01
dot icon11/09/2024
Termination of appointment of Charlotte Wells as a director on 2024-09-01
dot icon10/09/2024
Appointment of Emma Thomas as a director on 2024-09-01
dot icon18/03/2024
Termination of appointment of Matthew Kristian Swales as a director on 2024-03-15
dot icon18/03/2024
Appointment of Ms Alison Cristine Kervin Obe as a director on 2024-03-08
dot icon12/02/2024
Appointment of Mr Christopher Mervyn Russell as a director on 2024-02-01
dot icon12/02/2024
Appointment of Mr Senthooran Ramachandran as a director on 2024-02-01
dot icon12/02/2024
Appointment of Mr Andrew Peter Nadin as a director on 2024-02-01
dot icon27/01/2024
Termination of appointment of Robert Melville Arnott as a director on 2024-01-23
dot icon27/01/2024
Termination of appointment of Lorna Anne Powell as a director on 2024-01-23
dot icon27/01/2024
Appointment of Mr Michael Stephen Painter as a director on 2023-11-08
dot icon27/01/2024
Appointment of Mr Mark John Buckley as a director on 2024-01-27
dot icon27/01/2024
Appointment of Dr Hamish Alan Mcinnes as a director on 2024-01-27
dot icon16/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon04/07/2023
Termination of appointment of Angus Richard Jonathan Lewis as a director on 2023-07-04
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Shay Charlton Boyd as a director on 2023-04-26
dot icon10/03/2023
Appointment of Mr Leslie Rance as a director on 2023-03-09
dot icon10/03/2023
Termination of appointment of Sallie Ann Barker as a director on 2023-03-09
dot icon30/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/08/2022
Termination of appointment of Rosemary Halfhead as a director on 2022-08-31
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon06/06/2022
Appointment of Mr Robert Melville Arnott as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mrs Charlotte Wells as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mr Matthew Kristian Swales as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mr Shay Charlton Boyd as a director on 2022-06-01
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon08/07/2021
Resolutions
dot icon02/07/2021
Change of name notice
dot icon23/11/2020
Notification of Wales Lacrosse as a person with significant control on 2020-11-20
dot icon23/11/2020
Cessation of Angus Richard Jonathan Lewis as a person with significant control on 2020-11-20
dot icon23/11/2020
Notification of Lacrosse Scotland as a person with significant control on 2020-11-20
dot icon23/11/2020
Notification of English Lacrosse Association Limited as a person with significant control on 2020-11-20
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Statement of company's objects
dot icon10/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-
2022
0
2.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.01K £Ascended18.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnott, Robert Melville
Director
01/06/2022 - 23/01/2024
11
Halfhead, Rosemary
Director
10/11/2020 - 31/08/2022
3
Rance, Leslie
Director
09/03/2023 - Present
8
Wells, Charlotte
Director
01/06/2022 - 01/09/2024
1
Ramachandran, Senthooran
Director
01/02/2024 - Present
11

Persons with Significant Control

1
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 BRITISH LACROSSE LTD

BRITISH LACROSSE LTD is an(a) Active company incorporated on 10/11/2020 with the registered office located at National Squash Centre, Rowsley Street, Manchester M11 3FF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH LACROSSE LTD?

toggle

BRITISH LACROSSE LTD is currently Active. It was registered on 10/11/2020 .

Where is BRITISH LACROSSE LTD located?

toggle

BRITISH LACROSSE LTD is registered at National Squash Centre, Rowsley Street, Manchester M11 3FF.

What does BRITISH LACROSSE LTD do?

toggle

BRITISH LACROSSE LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH LACROSSE LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.