UKBizDB.co.uk

THE LAWN CLUB LIMITED

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

This company is commonly known as The Lawn Club Limited. The company was founded 8 years ago and was given the registration number 09579034. The firm's registered office is in MACCLESFIELD. You can find them at The Vicarage 31 Great King Street, , Macclesfield, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE LAWN CLUB LIMITED
Company Number:09579034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Vicarage 31 Great King Street, Macclesfield, Cheshire, United Kingdom, SK11 6PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director07 May 2015Active
1 Levens Road, Newby Road, Hazel Grove, Stockport, United Kingdom, SK7 5DL

Director07 May 2015Active

People with Significant Control

Mr Steven Pilling
Notified on:07 May 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-03-19Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-19Resolution

Resolution.

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.