Company Information for LEWES RUGBY FOOTBALL CLUB LIMITED
STANLEY TURNER GROUND, KINGSTON ROAD, LEWES, EAST SUSSEX, BN7 3NB,
|
Company Registration Number
05224070
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LEWES RUGBY FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
STANLEY TURNER GROUND KINGSTON ROAD LEWES EAST SUSSEX BN7 3NB Other companies in BN7 | |
Company Number | 05224070 | |
---|---|---|
Company ID Number | 05224070 | |
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:31:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD KIPLING |
||
PAUL NICHOL |
||
NICHOLAS GEORGE PAGE |
||
NICHOLAS RAWSON |
||
DAVID MATHISON WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN WRIGHT |
Director | ||
ANDREW RICHARD KIPLING |
Company Secretary | ||
PETER PHILIP BARRON |
Director | ||
MICHAEL CHARLES FRANCIS |
Director | ||
JOHN ANTHONY CURRY |
Company Secretary | ||
NIGEL JOHN BAKER |
Director | ||
JOHN ANTHONY CURRY |
Director | ||
NICHOLAS PAGE |
Director | ||
TERENCE EDWARD POWELL |
Director | ||
PAUL JOHN HARMAN |
Director | ||
DAVID WILLIAM GEORGE |
Director | ||
DAVID WINSOR |
Company Secretary | ||
DAVID WINSOR |
Director | ||
JASON HUSSEIN LEFKARIDI |
Director | ||
STEPHEN FREDERICK RHODES |
Director | ||
ROBERT DAVID WILLIAMS |
Company Secretary | ||
ROBERT DAVID WILLIAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNILL JAMES WEALTH MANAGEMENT LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
1 & 2 BELL LANE MANAGEMENT LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
SOUTH EAST PAYROLL LIMITED | Director | 2001-09-21 | CURRENT | 2001-09-13 | Active - Proposal to Strike off | |
KNILL JAMES TRADING LIMITED | Director | 1996-12-09 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
MARTLETS CONSULTANCY LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-03 | Dissolved 2014-02-04 | |
CARE INSURANCE SERVICES LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2017-01-17 | |
WESTMINSTER AND SUBURBAN PROPERTIES LIMITED | Director | 2006-07-27 | CURRENT | 1932-10-31 | Active | |
INSURED WINDOWS GUARANTEES LIMITED | Director | 2001-03-01 | CURRENT | 1996-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD KIPLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD KIPLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Nichol on 2020-09-07 | |
AP01 | DIRECTOR APPOINTED MR MARK HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE PAGE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRIGHT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PHILIP BARRON | |
TM02 | Termination of appointment of Andrew Richard Kipling on 2016-06-22 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES FRANCIS | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RAWSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GEORGE PAGE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAGE | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD KIPLING | |
AP03 | Appointment of Mr Andrew Richard Kipling as company secretary | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CURRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER BARRON / 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM STANLEY TURNER RECREATION KINSTON ROAD LEWES EAST SUSSEX BN7 3NB | |
AA01 | CURRSHO FROM 31/07/2014 TO 30/04/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR. PETER BARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID MATHISON WATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR. NIGEL JOHN BAKER | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY CURRY | |
AR01 | 07/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINSOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WINSOR | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR JOHN ANTHONY CURRY | |
AR01 | 07/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSOR / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD POWELL / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN HARMAN / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE / 07/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WINSOR / 07/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LEFKARIDI | |
AP01 | DIRECTOR APPOINTED MR. PAUL JOHN HARMAN | |
AP01 | DIRECTOR APPOINTED MR TERENCE EDWARD POWELL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/09/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/09/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 07/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/05 | |
363s | ANNUAL RETURN MADE UP TO 07/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due After One Year | 2012-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 12,075 |
Provisions For Liabilities Charges | 2012-08-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEWES RUGBY FOOTBALL CLUB LIMITED
Cash Bank In Hand | 2012-08-01 | £ 24,974 |
---|---|---|
Current Assets | 2012-08-01 | £ 28,712 |
Current Assets | 2012-07-31 | £ 32,588 |
Current Assets | 2011-07-31 | £ 26,026 |
Debtors | 2012-08-01 | £ 3,547 |
Debtors | 2012-07-31 | £ 1,599 |
Debtors | 2011-07-31 | £ 1,582 |
Shareholder Funds | 2012-08-01 | £ 16,637 |
Shareholder Funds | 2012-07-31 | £ 13,401 |
Shareholder Funds | 2011-07-31 | £ 15,837 |
Stocks Inventory | 2012-08-01 | £ 191 |
Stocks Inventory | 2012-07-31 | £ 1,820 |
Stocks Inventory | 2011-07-31 | £ 5,013 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |