THE LIGHTWATER PLAYING FIELD ASSOCIATION LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Simon Collingwood Russell on 2023-04-03

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR RICHARD LUCK

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE ROBERTS

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDRY

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARY ROBERTS / 30/06/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON BLACK

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY LEAFE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MOXON

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS ALISON BLACK

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SHOUBRIDGE / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PETER LEAFE / 11/08/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TODD LAWRENCE / 01/12/2016

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA LORENC

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MS ANNE ROBERTS

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ANDREW HENDRY

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEAFE / 02/08/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE PRIEST

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR LESLIE FREDERICK MOXON

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN SHOUBRIDGE

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR BENJAMIN TODD LAWRENCE

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MISS ANITA MONIKA LORENC

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR SIMON COLLINGWOOD RUSSELL

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHY ROGERS

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 02/08/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR STEVE PREIST

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PREIST / 02/09/2014

View Document

04/08/144 August 2014 02/08/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HARDY

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 02/08/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MISS KATHY ROGERS

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE WHITE

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR PETER LEAFE

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR CHRISTOPHE XAVIER NICHOLAS HARDY

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND DAVEY

View Document

28/11/1228 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 02/08/12 NO MEMBER LIST

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

21/07/1121 July 2011 15/07/11

View Document

06/04/116 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2011

View Document

06/04/116 April 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED WILLIAM DUNCAN KERR

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED VALERIE FLORENCE ANN WHITE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED ROLAND DAVEY

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED DAVID WHITE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM BINDING

View Document

16/03/1116 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2011

View Document

21/09/1021 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2010

View Document

19/08/1019 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/03/1025 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2010

View Document

15/02/1015 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/09/0922 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2009

View Document

08/05/098 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/04/0915 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/099 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM LIGHTWATER LEISURE CENTRE LIGHTWATER COUNTRY PARK THE AVENUE LIGHTWATER SURREY GU18 5RG

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PETER HUGH KELLY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR SHIRAH REAL

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MOIR

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SAMANTHA AMANDA MARSH LOGGED FORM

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: C/O HERRINGTON AND CARMICHAEL UNI 4 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YQ

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 MEMORANDUM OF ASSOCIATION

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 2 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company