Company NameThe Leather Cap Sports And Social Club Limited
DirectorsSarah'Jane Scott and Michael Walsh
Company StatusActive
Company Number09383297
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Sarah'Jane Scott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Director NameMr Michael Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Director NameMr Michael Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleSports And Social Club Manager
Country of ResidenceEngland
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Secretary NameMrs Anne Walsh
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Director NameMrs Anne Walsh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 November 2018)
RoleLandlady
Country of ResidenceEngland
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Secretary NameMrs Sarah'Jane Scott
StatusResigned
Appointed23 November 2018(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2019)
RoleCompany Director
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Director NameMrs Sarah Jane Scott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(4 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 December 2019)
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Secretary NameMr Jason Scott
StatusResigned
Appointed17 June 2019(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2019)
RoleCompany Director
Correspondence AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
Director NameMr Michael Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Browning Street
Easington Colliery
Peterlee
County Durham
SR8 3RY

Location

Registered AddressThe Leather Cap 1 & 2 Browning Steet
Easington Colliery
Peterlee
Durham
SR8 3RY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Colliery
WardEasington
Built Up AreaEasington (County Durham)

Shareholders

80 at £1Michael Walsh
80.00%
Ordinary
20 at £1Anne Walsh
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 November 2020Appointment of Mr Michael Walsh as a director on 28 November 2020 (2 pages)
17 November 2020Termination of appointment of Michael Walsh as a director on 1 August 2020 (1 page)
27 June 2020Appointment of Mrs Sarah'jane Scott as a director on 20 June 2020 (2 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 December 2019Termination of appointment of Sarah Jane Scott as a director on 13 December 2019 (1 page)
6 November 2019Appointment of Mr Michael Walsh as a director on 6 November 2019 (2 pages)
18 June 2019Appointment of Mrs Sarah Jane Scott as a director on 17 June 2019 (2 pages)
18 June 2019Termination of appointment of Jason Scott as a secretary on 17 June 2019 (1 page)
17 June 2019Cessation of Michael Walsh as a person with significant control on 1 June 2019 (1 page)
17 June 2019Notification of Micahel Walsh as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Appointment of Mr Jason Scott as a secretary on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Michael Walsh as a director on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Sarah'jane Scott as a secretary on 17 June 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 November 2018Termination of appointment of Anne Walsh as a director on 23 November 2018 (1 page)
24 November 2018Appointment of Mrs Sarah'jane Scott as a secretary on 23 November 2018 (2 pages)
24 November 2018Termination of appointment of Anne Walsh as a secretary on 23 November 2018 (1 page)
29 May 2018Appointment of Mr Michael Walsh as a director on 28 May 2018 (2 pages)
24 May 2018Change of details for Mrs Anne Walsh as a person with significant control on 14 May 2018 (2 pages)
15 March 2018Termination of appointment of Michael Walsh as a director on 15 March 2018 (1 page)
15 March 2018Appointment of Mrs Anne Walsh as a director on 15 March 2018 (2 pages)
15 March 2018Change of details for Mr Michael Walsh as a person with significant control on 15 March 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)