Company NameBritish Lacrosse Ltd
Company StatusActive
Company Number13006926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2020(3 years, 5 months ago)
Previous NameHome Countries Lacrosse Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Jonathan Coups
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameLesley Jane Lawrenson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMrs Charlotte Wells
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Leslie Rance
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed09 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Michael Stephen Painter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(2 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameDr Hamish Alan McInnes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Mark John Buckley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Andrew Peter Nadin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Senthooran Ramachandran
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Christopher Mervyn Russell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Alison Cristine Kervin Obe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleWriter & Media Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Angus Richard Jonathan Lewis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Rosemary Halfhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Sallie Ann Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMrs Lorna Anne Powell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Shay Charlton Boyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(1 year, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 April 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Robert Melville Arnott
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Matthew Kristian Swales
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF

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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

12 February 2024Appointment of Mr Andrew Peter Nadin as a director on 1 February 2024 (2 pages)
12 February 2024Appointment of Mr Senthooran Ramachandran as a director on 1 February 2024 (2 pages)
12 February 2024Appointment of Mr Christopher Mervyn Russell as a director on 1 February 2024 (2 pages)
27 January 2024Termination of appointment of Lorna Anne Powell as a director on 23 January 2024 (1 page)
27 January 2024Appointment of Mr Mark John Buckley as a director on 27 January 2024 (2 pages)
27 January 2024Termination of appointment of Robert Melville Arnott as a director on 23 January 2024 (1 page)
27 January 2024Appointment of Mr Michael Stephen Painter as a director on 8 November 2023 (2 pages)
27 January 2024Appointment of Dr Hamish Alan Mcinnes as a director on 27 January 2024 (2 pages)
16 January 2024Confirmation statement made on 9 November 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Angus Richard Jonathan Lewis as a director on 4 July 2023 (1 page)
30 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 April 2023Termination of appointment of Shay Charlton Boyd as a director on 26 April 2023 (1 page)
10 March 2023Termination of appointment of Sallie Ann Barker as a director on 9 March 2023 (1 page)
10 March 2023Appointment of Mr Leslie Rance as a director on 9 March 2023 (2 pages)
30 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Rosemary Halfhead as a director on 31 August 2022 (1 page)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 June 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
6 June 2022Appointment of Mr Robert Melville Arnott as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Mr Matthew Kristian Swales as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Mrs Charlotte Wells as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Mr Shay Charlton Boyd as a director on 1 June 2022 (2 pages)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-17
(2 pages)
2 July 2021Change of name notice (2 pages)
23 November 2020Notification of Wales Lacrosse as a person with significant control on 20 November 2020 (1 page)
23 November 2020Cessation of Angus Richard Jonathan Lewis as a person with significant control on 20 November 2020 (1 page)
23 November 2020Notification of English Lacrosse Association Limited as a person with significant control on 20 November 2020 (2 pages)
23 November 2020Notification of Lacrosse Scotland as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2020Statement of company's objects (2 pages)
20 November 2020Memorandum and Articles of Association (16 pages)
10 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)