CLUB LANCIASPORT LIMITED

Register to unlock more data on OkredoRegister

CLUB LANCIASPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269920

Incorporation date

05/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Red Post Hill, London, SE21 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Termination of appointment of Lawrence Edward Clift as a director on 2018-02-21
dot icon03/07/2017
Termination of appointment of Jean Pierre Lihou as a director on 2017-06-20
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon23/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Amended total exemption full accounts made up to 2015-06-30
dot icon14/12/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon22/11/2016
Secretary's details changed for Ms Alison Bell on 2016-11-22
dot icon22/11/2016
Appointment of Ms Alison Bell as a secretary on 2016-11-22
dot icon22/11/2016
Termination of appointment of Christopher James Elwell as a secretary on 2016-11-21
dot icon22/11/2016
Termination of appointment of a director
dot icon21/11/2016
Termination of appointment of Martin Andrew Crabtree as a director on 2016-11-20
dot icon25/07/2016
Annual return made up to 2016-06-05 no member list
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-05 no member list
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-05 no member list
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-05 no member list
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-05 no member list
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-05 no member list
dot icon27/06/2011
Termination of appointment of Rebecca Earle as a director
dot icon27/06/2011
Termination of appointment of Timothy Earle as a director
dot icon27/06/2011
Termination of appointment of Neil Lewis as a director
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-05 no member list
dot icon16/06/2010
Director's details changed for Timothy David Earle on 2010-06-01
dot icon16/06/2010
Director's details changed for Rebecca Lorraine Earle on 2010-06-01
dot icon16/06/2010
Director's details changed for Jean Pierre Lihou on 2010-06-01
dot icon16/06/2010
Director's details changed for Noel Simon Pimblett on 2010-06-01
dot icon16/06/2010
Director's details changed for Neil Robert Lewis on 2010-06-01
dot icon16/06/2010
Director's details changed for Lawrence Edward Clift on 2010-06-01
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/06/2009
Annual return made up to 05/06/09
dot icon03/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/05/2009
Appointment terminated director christopher sinclair
dot icon01/07/2008
Annual return made up to 05/06/08
dot icon05/06/2007
Incorporation
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
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.03K
-
0.00
-
-
2022
2
2.81K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pimblett, Noel Simon
Director
05/06/2007 - Present
3

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 CLUB LANCIASPORT LIMITED

CLUB LANCIASPORT LIMITED is an(a) Active company incorporated on 05/06/2007 with the registered office located at 9 Red Post Hill, London, SE21 7BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB LANCIASPORT LIMITED?

toggle

CLUB LANCIASPORT LIMITED is currently Active. It was registered on 05/06/2007 .

Where is CLUB LANCIASPORT LIMITED located?

toggle

CLUB LANCIASPORT LIMITED is registered at 9 Red Post Hill, London, SE21 7BX.

What does CLUB LANCIASPORT LIMITED do?

toggle

CLUB LANCIASPORT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLUB LANCIASPORT LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.