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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Berisford Court, Cinderford, United Kingdom, GL14 2BS | Director | 07 November 2017 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 07 November 2017 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 12 June 2018 | Active |
The New House, Hillcrest Road, Berry Hill, United Kingdom, GL16 7RG | Director | 07 November 2017 | Active |
The New House, Hillcrest Road, Berry Hill, United Kingdom, GL16 7RG | Director | 07 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Capital | Capital allotment shares. | Download |
2018-12-10 | Capital | Capital allotment shares. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.