LANCASTRIAN SQUASH CLUB LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 01244116
Status Active
Incorporation Date 12 February 1976
Company Type Private Limited Company
Address 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 90 . The most likely internet sites of LANCASTRIAN SQUASH CLUB LIMITED are www.lancastriansquashclub.co.uk, and www.lancastrian-squash-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Lancastrian Squash Club Limited is a Private Limited Company. The company registration number is 01244116. Lancastrian Squash Club Limited has been working since 12 February 1976. The present status of the company is Active. The registered address of Lancastrian Squash Club Limited is 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £32.14k. It is £-5.65k against last year. And the total assets are £33.32k, which is £-7.72k against last year. HAMILTON, Gerald Anthony is a Secretary of the company. HAMILTON, Gerald Anthony is a Director of the company. HAMILTON, Gillian is a Director of the company. Secretary HOWARTH, Gordon John has been resigned. Director HOWARTH, Gordon John has been resigned. The company operates in "Renting and leasing of recreational and sports goods".


lancastrian squash club Key Finiance

LIABILITIES £32.14k
-15%
CASH n/a
TOTAL ASSETS £33.32k
-19%
All Financial Figures

Current Directors

Secretary
HAMILTON, Gerald Anthony
Appointed Date: 13 August 1996

Director

Director
HAMILTON, Gillian
Appointed Date: 13 August 1996
72 years old

Resigned Directors

Secretary
HOWARTH, Gordon John
Resigned: 13 August 1996

Director
HOWARTH, Gordon John
Resigned: 13 August 1996
76 years old

Persons With Significant Control

Mrs Gillian Hamilton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LANCASTRIAN SQUASH CLUB LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 90

29 Oct 2015
Total exemption small company accounts made up to 28 February 2015
04 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 90

...
... and 65 more events
16 Jul 1988
Particulars of mortgage/charge

08 Oct 1987
Return made up to 17/09/87; full list of members

30 Sep 1987
Accounts for a small company made up to 28 February 1987

18 Nov 1986
Accounts for a small company made up to 28 February 1986

18 Nov 1986
Return made up to 23/10/86; full list of members

LANCASTRIAN SQUASH CLUB LIMITED Charges

4 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Satisfied on 4 May 2002
Persons entitled: National Westminster Bank PLC
Description: L/H-situate at high street leigh greater manchester…
6 December 1990
Debenture
Delivered: 12 December 1990
Status: Satisfied on 17 February 1998
Persons entitled: Tetley Walker Limited
Description: L/H land on the west side of high street leigh wigan…
14 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 17 November 1998
Persons entitled: Boddingstons Breweries Limited
Description: Lancastrian squash club, high street, leigh lancashire…
12 June 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 17 November 1998
Persons entitled: Bass North West Limited
Description: L/Hold property known as land on the west side of high…
8 May 1979
Mortgage
Delivered: 17 May 1979
Status: Satisfied on 17 November 1998
Persons entitled: Lloyds Bank PLC
Description: Lancastrian squash club situate at west side of high…
17 October 1978
Legal charge
Delivered: 19 October 1978
Status: Satisfied on 17 November 1998
Persons entitled: Bass North West Limited
Description: Land & buidlings known as lancastrian squash club limited…