LICHFIELD SPORTS CLUB LIMITED
LICHFIELD LICHFIELD CRICKET AND HOCKEY CLUB

Hellopages » Staffordshire » Lichfield » WS13 7SQ

Company number 00889858
Status Active
Incorporation Date 18 October 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLLINS HILL, EASTERN AVENUE, LICHFIELD, STAFFORDSHIRE, WS13 7SQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 no member list. The most likely internet sites of LICHFIELD SPORTS CLUB LIMITED are www.lichfieldsportsclub.co.uk, and www.lichfield-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 2 miles; to Blake Street Rail Station is 6.2 miles; to Butlers Lane Rail Station is 7.1 miles; to Four Oaks Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lichfield Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00889858. Lichfield Sports Club Limited has been working since 18 October 1966. The present status of the company is Active. The registered address of Lichfield Sports Club Limited is Collins Hill Eastern Avenue Lichfield Staffordshire Ws13 7sq. The company`s financial liabilities are £106.87k. It is £32.47k against last year. And the total assets are £119.79k, which is £25.78k against last year. RODGERS, Carol is a Secretary of the company. BOWEN, Timothy Christopher is a Director of the company. COOPER, Christopher Harold is a Director of the company. JACKSON, Matthew John is a Director of the company. Secretary CRITCHLEY, Neal Colin has been resigned. Secretary GLEESON, Michael John has been resigned. Secretary LAMBERT, Ian David has been resigned. Secretary LAWRENCE, Nicholas Andrew has been resigned. Secretary PARKER, Andrew has been resigned. Secretary RICHARDS, David John has been resigned. Secretary WRIGHT, Jamie has been resigned. Secretary YENDALL, Richard Lawrence has been resigned. Director BOWEN, Timothy Christopher has been resigned. Director BRADDOCK, Colin has been resigned. Director CARPENTER, Neil Andrew has been resigned. Director COOPER, Christopher Harold has been resigned. Director CRITCHLEY, Neal Colin has been resigned. Director CRITCHLEY, Neal Colin has been resigned. Director GALVIN, Paul Anthony has been resigned. Director GLEESON, Michael John has been resigned. Director LAMBERT, Ian David has been resigned. Director LAWRENCE, Nicholas Andrew has been resigned. Director PARROTT, Nicholas John has been resigned. Director RICHARDS, David John has been resigned. Director RODGERS, Keith Vincent has been resigned. Director SARGINSON, Peter Christian has been resigned. Director SMITH, Patrick Duncan has been resigned. Director WALTERS, David Joseph has been resigned. Director WEST, Peter Francis has been resigned. Director WILLENBRUCH, David Anthony has been resigned. Director WRIGHT, Jamie Alexander has been resigned. Director YENDALL, Richard Lawrence has been resigned. The company operates in "Activities of sport clubs".


lichfield sports club Key Finiance

LIABILITIES £106.87k
+43%
CASH n/a
TOTAL ASSETS £119.79k
+27%
All Financial Figures

Current Directors

Secretary
RODGERS, Carol
Appointed Date: 21 March 2014

Director
BOWEN, Timothy Christopher
Appointed Date: 01 December 2011
67 years old

Director
COOPER, Christopher Harold
Appointed Date: 01 December 2011
74 years old

Director
JACKSON, Matthew John
Appointed Date: 15 March 2016
53 years old

Resigned Directors

Secretary
CRITCHLEY, Neal Colin
Resigned: 27 November 2008
Appointed Date: 15 July 2002

Secretary
GLEESON, Michael John
Resigned: 30 September 1994

Secretary
LAMBERT, Ian David
Resigned: 24 February 2010
Appointed Date: 27 November 2008

Secretary
LAWRENCE, Nicholas Andrew
Resigned: 15 July 2002
Appointed Date: 21 December 1996

Secretary
PARKER, Andrew
Resigned: 21 March 2014
Appointed Date: 01 December 2011

Secretary
RICHARDS, David John
Resigned: 19 January 2011
Appointed Date: 24 February 2010

Secretary
WRIGHT, Jamie
Resigned: 06 December 2011
Appointed Date: 19 January 2011

Secretary
YENDALL, Richard Lawrence
Resigned: 21 December 1996
Appointed Date: 01 October 1994

Director
BOWEN, Timothy Christopher
Resigned: 22 March 2004
67 years old

Director
BRADDOCK, Colin
Resigned: 27 January 2002
Appointed Date: 07 December 1994
70 years old

Director
CARPENTER, Neil Andrew
Resigned: 06 December 2011
Appointed Date: 19 January 2011
62 years old

Director
COOPER, Christopher Harold
Resigned: 22 March 2004
Appointed Date: 08 December 1993
74 years old

Director
CRITCHLEY, Neal Colin
Resigned: 13 March 2016
Appointed Date: 19 January 2011
49 years old

Director
CRITCHLEY, Neal Colin
Resigned: 19 May 2008
Appointed Date: 15 July 2002
49 years old

Director
GALVIN, Paul Anthony
Resigned: 10 December 1992
58 years old

Director
GLEESON, Michael John
Resigned: 30 September 1994
65 years old

Director
LAMBERT, Ian David
Resigned: 24 February 2010
Appointed Date: 27 November 2008
63 years old

Director
LAWRENCE, Nicholas Andrew
Resigned: 15 July 2002
Appointed Date: 21 December 1996
62 years old

Director
PARROTT, Nicholas John
Resigned: 19 January 2011
Appointed Date: 19 May 2008
73 years old

Director
RICHARDS, David John
Resigned: 19 January 2011
Appointed Date: 24 February 2010
75 years old

Director
RODGERS, Keith Vincent
Resigned: 10 December 1992
78 years old

Director
SARGINSON, Peter Christian
Resigned: 27 November 2008
Appointed Date: 22 March 2004
69 years old

Director
SMITH, Patrick Duncan
Resigned: 30 September 1994
Appointed Date: 10 December 1992
60 years old

Director
WALTERS, David Joseph
Resigned: 08 December 1993
87 years old

Director
WEST, Peter Francis
Resigned: 07 December 1994
Appointed Date: 10 December 1992
61 years old

Director
WILLENBRUCH, David Anthony
Resigned: 06 December 2011
Appointed Date: 27 November 2008
75 years old

Director
WRIGHT, Jamie Alexander
Resigned: 06 December 2011
Appointed Date: 19 January 2011
41 years old

Director
YENDALL, Richard Lawrence
Resigned: 21 December 1996
Appointed Date: 01 October 1994
55 years old

LICHFIELD SPORTS CLUB LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
12 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 25 February 2016 no member list
15 Mar 2016
Appointment of Mr Matthew John Jackson as a director on 15 March 2016
15 Mar 2016
Termination of appointment of Neal Colin Critchley as a director on 13 March 2016
...
... and 109 more events
17 Jun 1987
New director appointed

17 Jun 1987
17/05/87 nsc

17 Jun 1987
Full accounts made up to 30 September 1986

22 Apr 1987
Company type changed from pri to PRI30

18 Oct 1966
Certificate of incorporation

LICHFIELD SPORTS CLUB LIMITED Charges

9 July 1979
Mem of loan
Delivered: 25 July 1979
Status: Outstanding
Persons entitled: Swinfen Brown Charitable Trust
Description: All that property described and referred to in a lease…