This company is commonly known as The Lightwater Playing Field Association Limited. The company was founded 26 years ago and was given the registration number 03545209. The firm's registered office is in LIGHTWATER. You can find them at Lightwater Leisure Centre Lightwater Country Park, The Avenue, Lightwater, Surrey. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE LIGHTWATER PLAYING FIELD ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03545209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lightwater Leisure Centre Lightwater Country Park, The Avenue, Lightwater, Surrey, GU18 5RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 28 November 2019 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 01 October 2020 | Active |
44, Grasmere Road, Lightwater, England, GU18 5TJ | Director | 10 February 2016 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 05 May 2016 | Active |
Bermuda, 89 Grasmere Road, Lightwater, GU18 5TL | Secretary | 06 April 1998 | Active |
9 Macdonald Road, Lightwater, GU18 5TN | Secretary | 04 June 2003 | Active |
7 Withy Close, Lightwater, GU18 5SZ | Secretary | 16 February 2005 | Active |
1 Forest Crescent, Ashtead, KT21 1JU | Secretary | 14 December 2005 | Active |
Tudor House, London Road, Windlesham, GU20 6PJ | Secretary | 20 July 2004 | Active |
78 Ambleside Road, Lightwater, GU18 5UJ | Secretary | 16 June 1998 | Active |
Bermuda, 89 Grasmere Road, Lightwater, GU18 5TL | Director | 16 June 1998 | Active |
15 Bridge Road, Sunninghill, SL5 9NL | Director | 30 August 2007 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 01 January 2019 | Active |
9 Macdonald Road, Lightwater, GU18 5TN | Director | 16 June 1998 | Active |
Treetops, Bagshot Road, Chobham, GU24 8BY | Director | 20 July 2004 | Active |
Treetops, Bagshot Road, Chobham, GU24 8BY | Director | 27 January 2000 | Active |
36 Perry Way, Lightwater, GU18 5LB | Director | 17 September 1998 | Active |
19 St Michaels Court, Burnham, Slough, SL2 2NF | Director | 27 July 2006 | Active |
17, Connop Way, Frimley, England, GU16 8RX | Director | 25 March 2011 | Active |
Southlands, 23 College Road, Ash, GU12 5BZ | Director | 16 June 1998 | Active |
21 Ridgeway Close, Lightwater, GU18 5XX | Director | 06 April 1998 | Active |
Bystad, Odensbacken, Sweden, | Director | 14 December 2005 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 26 June 2013 | Active |
21 Aplin Way, Lightwater, GU18 5TT | Director | 02 October 2002 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 25 November 2016 | Active |
15, Sorrel Drive, Lightwater, GU18 5PB | Director | 15 January 2009 | Active |
10, Elizabeth Avenue, Bagshot, England, GU19 5NX | Director | 25 March 2011 | Active |
Lightwater Leisure Centre, Lightwater Country Park, The Avenue, Lightwater, GU18 5RG | Director | 05 May 2016 | Active |
7 Withy Close, Lightwater, GU18 5SZ | Director | 16 February 2005 | Active |
1, Bolding House Lane, West End, Woking, England, GU24 9JJ | Director | 26 June 2013 | Active |
St Josephs 21 High View Road, Lightwater, GU18 5YE | Director | 30 August 2007 | Active |
6 Beech Court, Balmore Park, Caversham, Reading, England, RG4 8PY | Director | 09 May 2014 | Active |
1 White Lodge, Wych Hill Lane, Woking, GU22 0AD | Director | 14 December 2005 | Active |
32 Ridgeway Close, Lightwater, GU18 5XX | Director | 16 June 1998 | Active |
14 St Georges Lodge, Queens Road, Weybridge, KT13 0AB | Director | 26 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.