CRICKET FOR GIRLS LTD

Register to unlock more data on OkredoRegister

CRICKET FOR GIRLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11095132

Incorporation date

04/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2017)
dot icon13/03/2026
Secretary's details changed
dot icon12/03/2026
Registered office address changed from Westwood House Loughborough Road Quorn Loughborough LE12 8DX England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2026-03-12
dot icon12/03/2026
Director's details changed for Mrs Lydia Sophie Greenway on 2026-03-12
dot icon12/03/2026
Change of details for Mrs Lydia Sophie Greenway as a person with significant control on 2026-03-12
dot icon28/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Secretary's details changed for Miss Lydia Greenway on 2025-11-29
dot icon29/11/2025
Director's details changed for Miss Lydia Sophie Greenway on 2025-11-29
dot icon29/11/2025
Change of details for Miss Lydia Greenway as a person with significant control on 2025-11-29
dot icon28/11/2025
Registered office address changed from Limehurst House Bridge Street Loughborough Leicestershire LE11 1NH to Westwood House Loughborough Road Quorn Loughborough LE12 8DX on 2025-11-28
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/12/2024
Director's details changed for Miss Lydia Sophie Greenway on 2024-12-01
dot icon18/12/2024
Change of details for Miss Lydia Greenway as a person with significant control on 2024-12-01
dot icon21/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2023-12-12 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon06/02/2023
Director's details changed for Miss Lydia Greenway on 2022-12-01
dot icon06/02/2023
Change of details for Miss Lydia Greenway as a person with significant control on 2022-12-01
dot icon02/02/2023
Termination of appointment of Benjamin John Thompson as a director on 2022-12-03
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Appointment of Mr Benjamin John Thompson as a director on 2021-03-01
dot icon21/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-09-30
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon08/08/2019
Termination of appointment of Oladipo Sonaike as a director on 2019-06-30
dot icon08/08/2019
Termination of appointment of Deborah Jane Wilkins as a director on 2019-07-31
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2019
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Limehurst House Bridge Street Loughborough Leicestershire LE11 1NH on 2019-06-20
dot icon22/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-04
dot icon03/09/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 64 New Cavendish Street London W1G 8TB on 2018-09-03
dot icon09/08/2018
Appointment of Ms Deborah Jane Wilkins as a director on 2018-07-24
dot icon01/08/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon29/01/2018
Appointment of Mr Oladipo Sonaike as a director on 2018-01-29
dot icon26/01/2018
Director's details changed
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon04/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.62K
-
0.00
-
-
2022
2
18.84K
-
0.00
-
-
2022
2
18.84K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.84K £Ascended1.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenway, Lydia
Director
04/12/2017 - Present
6
Thompson, Benjamin John
Director
01/03/2021 - 03/12/2022
33
Greenway, Lydia
Secretary
04/12/2017 - Present
-

Persons with Significant Control

2
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 CRICKET FOR GIRLS LTD

CRICKET FOR GIRLS LTD is an(a) Active company incorporated on 04/12/2017 with the registered office located at Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKET FOR GIRLS LTD?

toggle

CRICKET FOR GIRLS LTD is currently Active. It was registered on 04/12/2017 .

Where is CRICKET FOR GIRLS LTD located?

toggle

CRICKET FOR GIRLS LTD is registered at Office 5, Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire DE13 9PD.

What does CRICKET FOR GIRLS LTD do?

toggle

CRICKET FOR GIRLS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CRICKET FOR GIRLS LTD have?

toggle

CRICKET FOR GIRLS LTD had 2 employees in 2022.

What is the latest filing for CRICKET FOR GIRLS LTD?

toggle

The latest filing was on 13/03/2026: Secretary's details changed.