About

Registered Number: 02930863
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Harborough Innovation Centre, Airfield Business Park, Market Harborough, LE16 7WB,

 

City of Leicester Swimming Club Ltd was established in 1994. There are 8 directors listed as Bell, Derek William, Oxley, Caroline Hannah, Dr, Lister, Carole Ann, Maxwell, Lorna Joy, Mcleish, Louise Margaret, Parker, Michael Leonard, Stopforth, Wendy Louise Theresa, Vines, David Leonard for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Derek William 07 March 2017 - 1
OXLEY, Caroline Hannah, Dr 07 March 2017 - 1
LISTER, Carole Ann 19 May 1994 10 May 2016 1
MAXWELL, Lorna Joy 07 March 2017 29 August 2017 1
MCLEISH, Louise Margaret 01 December 1995 01 January 2002 1
PARKER, Michael Leonard 01 January 2002 03 August 2016 1
STOPFORTH, Wendy Louise Theresa 07 March 2017 01 July 2019 1
VINES, David Leonard 19 May 1994 01 December 1995 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
RESOLUTIONS - N/A 29 July 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AD01 - Change of registered office address 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 06 December 2007
225 - Change of Accounting Reference Date 06 December 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 10 December 2000
363s - Annual Return 14 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 22 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 04 October 1994
MEM/ARTS - N/A 04 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
288 - N/A 22 June 1994
288 - N/A 12 June 1994
288 - N/A 12 June 1994
287 - Change in situation or address of Registered Office 12 June 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.