Company NameLyndhurst Bowling Club (1905) Limited
Company StatusActive
Company Number12101871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2019(4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr George Dodsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMrs Eileen Matthews
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr Michael William Nye
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr David Thompson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(same day as company formation)
RoleSign Producer
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMrs Sandra Mary Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr Frederick Dunlop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr George Nichol
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr Eric Watson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMr Peter Mark Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
Director NameMrs Patricia Johnson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director NameMr Alfred Robert Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY

Location

Registered Address735 Durham Road
Gateshead
Tyne & Wear
NE9 6AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardChowdene
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
21 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 May 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Tyne and Wear NE11 0JQ United Kingdom to 735 Durham Road Gateshead Tyne & Wear NE9 6AR on 10 May 2023 (1 page)
7 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
29 July 2022Director's details changed for Mr Michael William Nye on 6 July 2022 (2 pages)
29 July 2022Director's details changed for Mr David Thompson on 6 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Sandra Mary Thompson on 6 July 2022 (2 pages)
29 July 2022Director's details changed for Mr George Dodsworth on 6 July 2022 (2 pages)
29 July 2022Confirmation statement made on 2 July 2022 with updates (3 pages)
29 July 2022Director's details changed for Mr Eric Watson on 6 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Eileen Matthews on 6 July 2022 (2 pages)
6 July 2022Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Tyne and Wear NE11 0JQ on 6 July 2022 (1 page)
8 December 2021Termination of appointment of Alfred Robert Watson as a director on 7 October 2021 (1 page)
8 December 2021Appointment of Mr Frederick Dunlop as a director on 7 October 2021 (2 pages)
8 December 2021Termination of appointment of Patricia Johnson as a director on 7 October 2021 (1 page)
8 December 2021Appointment of Mr Peter Edwards as a director on 7 October 2021 (2 pages)
8 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
8 December 2021Appointment of Mr Eric Watson as a director on 7 October 2021 (2 pages)
8 December 2021Appointment of Mr George Nichol as a director on 7 October 2021 (2 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 November 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
18 August 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
14 July 2019Incorporation (26 pages)