About

Registered Number: 00889858
Date of Incorporation: 18/10/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: Collins Hill, Eastern Avenue, Lichfield, Staffordshire, WS13 7SQ

 

Having been setup in 1966, Lichfield Sports Club Ltd have registered office in Staffordshire. The companies directors are listed as Rodgers, Carol, Herbert, James, Tole, Richard Edward, Parker, Andrew, Richards, David John, Wright, Jamie, Bowen, Timothy Christopher, Braddock, Colin, Carpenter, Neil Andrew, Cooper, Christopher Harold, Cooper, Christopher Harold, Critchley, Neal Colin, Galvin, Paul Anthony, Lawrence, Nicholas Andrew, Parrott, Nicholas John, Richards, David John, Rodgers, Keith Vincent, Sarginson, Peter Christian, Smith, Patrick Duncan, Walters, David Joseph, West, Peter Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, James 20 November 2018 - 1
TOLE, Richard Edward 11 January 2018 - 1
BOWEN, Timothy Christopher N/A 22 March 2004 1
BRADDOCK, Colin 07 December 1994 27 January 2002 1
CARPENTER, Neil Andrew 19 January 2011 06 December 2011 1
COOPER, Christopher Harold 01 December 2011 20 November 2018 1
COOPER, Christopher Harold 08 December 1993 22 March 2004 1
CRITCHLEY, Neal Colin 15 July 2002 19 May 2008 1
GALVIN, Paul Anthony N/A 10 December 1992 1
LAWRENCE, Nicholas Andrew 21 December 1996 15 July 2002 1
PARROTT, Nicholas John 19 May 2008 19 January 2011 1
RICHARDS, David John 24 February 2010 19 January 2011 1
RODGERS, Keith Vincent N/A 10 December 1992 1
SARGINSON, Peter Christian 22 March 2004 27 November 2008 1
SMITH, Patrick Duncan 10 December 1992 30 September 1994 1
WALTERS, David Joseph N/A 08 December 1993 1
WEST, Peter Francis 10 December 1992 07 December 1994 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Carol 21 March 2014 - 1
PARKER, Andrew 01 December 2011 21 March 2014 1
RICHARDS, David John 24 February 2010 19 January 2011 1
WRIGHT, Jamie 19 January 2011 06 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 June 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
CH01 - Change of particulars for director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 18 March 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
CERTNM - Change of name certificate 29 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 21 March 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 29 January 2013
AP03 - Appointment of secretary 18 May 2012
AP03 - Appointment of secretary 18 May 2012
AD01 - Change of registered office address 18 May 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 23 March 2003
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
363s - Annual Return 28 April 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 14 April 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 27 March 1995
288 - N/A 27 March 1995
288 - N/A 10 October 1994
288 - N/A 10 October 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 28 March 1994
288 - N/A 28 March 1994
AA - Annual Accounts 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
288 - N/A 01 August 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
AUD - Auditor's letter of resignation 13 December 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 21 February 1989
363 - Annual Return 11 March 1988
AA - Annual Accounts 12 February 1988
288 - N/A 12 February 1988
288 - N/A 12 February 1988
288 - N/A 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 17 June 1987
REREG(U) - N/A 22 April 1987
MISC - Miscellaneous document 18 October 1966

Mortgages & Charges

Description Date Status Charge by
Mem of loan 09 July 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.