UKBizDB.co.uk

THE CLUBHOUSE @ LRFC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Clubhouse @ Lrfc Ltd. The company was founded 6 years ago and was given the registration number 11051912. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE CLUBHOUSE @ LRFC LTD
Company Number:11051912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Berisford Court, Cinderford, United Kingdom, GL14 2BS

Director07 November 2017Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director07 November 2017Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director12 June 2018Active
The New House, Hillcrest Road, Berry Hill, United Kingdom, GL16 7RG

Director07 November 2017Active
The New House, Hillcrest Road, Berry Hill, United Kingdom, GL16 7RG

Director07 November 2017Active

People with Significant Control

Mr David Samuel Arnott
Notified on:21 November 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:1, Berisford Court, Cinderford, England, GL14 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel David Arnott
Notified on:21 November 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Beaumont House, 172 Southgate Street, Gloucester, England, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachael Louise Knox
Notified on:21 November 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Beaumont House, 172 Southgate Street, Gloucester, England, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Officers

Change person director company with change date.

Download
2020-12-20Officers

Change person director company with change date.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-11-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.