Company NameLacrosse 2017 Limited
DirectorsJohn David Marsden and Mark Jonathan Coups
Company StatusActive
Company Number09664368
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carlton Road
Urmston
Manchester
M41 9GY
Director NameMr Mark Jonathan Coups
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Ronald Balls
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Road
Rayleigh
Essex
SS6 7AD
Director NameMs Susan Marilyn Redfern
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Secretary NameMr Ronald Balls
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address70 High Road
Rayleigh
Essex
SS6 7AD

Contact

Websitewww.englishlacrosse.co.uk
Email address[email protected]
Telephone0161 9747757
Telephone regionManchester

Location

Registered AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Termination of appointment of John David Marsden as a director on 18 March 2023 (1 page)
28 September 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 July 2022Appointment of Mr Mark Jonathan Coups as a director on 22 February 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Susan Marilyn Redfern as a director on 1 January 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Ronald Balls as a secretary on 31 March 2017 (1 page)
4 August 2017Termination of appointment of Ronald Balls as a secretary on 31 March 2017 (1 page)
4 August 2017Termination of appointment of Ronald Balls as a director on 31 March 2017 (1 page)
4 August 2017Termination of appointment of Ronald Balls as a director on 31 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 September 2016Registered office address changed from Wenlock Way Offices Wenlock Way Manchester M12 5DH England to National Squash Centre Rowsley Street Manchester M11 3FF on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Wenlock Way Offices Wenlock Way Manchester M12 5DH England to National Squash Centre Rowsley Street Manchester M11 3FF on 14 September 2016 (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)