About

Registered Number: 00175810
Date of Incorporation: 19/07/1921 (102 years and 10 months ago)
Company Status: Active
Registered Address: The Lyonian Pavilion, South Vale, Harrow, Middlesex, HA1 3PN,

 

Based in Harrow in Middlesex, The Old Lyonian Athletic Club Ltd was registered on 19 July 1921, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Marsden-jones, Andrew John, Christelow, Michael John, Dawson, Anthony Robert, Freund, Peter, Marsden-jones, Andrew, Wilson, John Henry, Castell, Colin Robert, Hallam, Stephen Robert, Montague, Paul Neal, Paines, Douglas Hamar, Peacock, Stanley Carlyle, Smith, Brian Arthur Rymer, Watson, William Ian for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTELOW, Michael John 23 February 2004 - 1
DAWSON, Anthony Robert 09 March 2012 - 1
FREUND, Peter 09 March 2012 - 1
MARSDEN-JONES, Andrew 08 January 2012 - 1
WILSON, John Henry 10 October 1995 - 1
CASTELL, Colin Robert N/A 24 February 1997 1
HALLAM, Stephen Robert 02 February 2008 30 April 2011 1
MONTAGUE, Paul Neal 22 January 2006 14 April 2019 1
PAINES, Douglas Hamar N/A 30 June 2005 1
PEACOCK, Stanley Carlyle 29 November 1994 23 February 2004 1
SMITH, Brian Arthur Rymer N/A 22 January 2006 1
WATSON, William Ian N/A 04 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN-JONES, Andrew John 03 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 January 2016
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
AR01 - Annual Return 08 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2012
AD01 - Change of registered office address 06 February 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 11 January 2012
AUD - Auditor's letter of resignation 01 December 2011
AUD - Auditor's letter of resignation 07 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 February 2009
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 26 February 1998
RESOLUTIONS - N/A 29 January 1998
MEM/ARTS - N/A 29 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 15 February 1996
288 - N/A 01 December 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
288 - N/A 11 December 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 March 1994
363s - Annual Return 05 March 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 05 March 1992
AA - Annual Accounts 28 February 1992
363a - Annual Return 18 March 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 02 April 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 10 April 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 13 April 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 April 1964 Fully Satisfied

N/A

Oral charge. 09 June 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.