Background WavePink WaveYellow Wave

LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) (00143549)

LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) (00143549) is an active UK company. incorporated on 8 April 1916. with registered office in Leamington. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) has been registered for 110 years. Current directors include DIXON, Andrew George, HAYWARD, Brian Charles Brydges.

Company Number
00143549
Status
active
Type
ltd
Incorporated
8 April 1916
Age
110 years
Address
Leamington Tennis Court Club,, Leamington, CV32 5DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DIXON, Andrew George, HAYWARD, Brian Charles Brydges
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE)

LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) is an active company incorporated on 8 April 1916 with the registered office located in Leamington. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) was registered 110 years ago.(SIC: 94990)

Status

active

Active since 110 years ago

Company No

00143549

LTD Company

Age

110 Years

Incorporated 8 April 1916

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Leamington Tennis Court Club, 50 Bedford Street, Leamington, CV32 5DT,

Timeline

12 key events • 1916 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Nov 17
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DIXON, Andrew George

Active
Leamington Tennis Court Club,, LeamingtonCV32 5DT
Secretary
Appointed 01 Jan 2013

DIXON, Andrew George

Active
Leamington Tennis Court Club,, LeamingtonCV32 5DT
Born April 1966
Director
Appointed 01 Jan 2013

HAYWARD, Brian Charles Brydges

Active
Leamington Tennis Court Club,, LeamingtonCV32 5DT
Born October 1964
Director
Appointed 01 Aug 2019

DIXON, Olaf David Renals

Resigned
3 Vicarage Road, Leamington SpaCV32 7RH
Secretary
Appointed N/A
Resigned 20 Jul 1998

LLOYD, Patrick John

Resigned
Barn End, WarwickCV35 8EB
Secretary
Appointed 20 Jul 1998
Resigned 01 Jan 2013

BANCROFT, John

Resigned
Point View Bungalow Passage Road, PlymouthPL8 1EW
Born January 1937
Director
Appointed N/A
Resigned 30 Sept 2006

BARNES, Clive Leslie

Resigned
The Green Farm, Shipston On StourCV36 5LR
Born September 1940
Director
Appointed N/A
Resigned 01 Jan 2013

BROMWICH, Peter Francis Thomas

Resigned
7 Regency Mews, Leamington SpaCV32 4EE
Born June 1934
Director
Appointed N/A
Resigned 01 Jan 2013

CAMKIN, William John

Resigned
4 Lansdowne Circus, Leamington SpaCV32 4SW
Born September 1922
Director
Appointed N/A
Resigned 19 Jun 1998

DIXON, Olaf David Renals

Resigned
3 Vicarage Road, Leamington SpaCV32 7RH
Born April 1948
Director
Appointed 20 Jul 1998
Resigned 01 Jan 2013

DUNNETT, Hanbury William

Resigned
Barons Lodge 6 Hareway Lane, WarwickCV35 8DB
Born November 1923
Director
Appointed N/A
Resigned 20 Jul 1998

HARVEY, Derek Sydney

Resigned
Ryland Road, WarwickCV35 8BY
Born March 1942
Director
Appointed 01 Jan 2013
Resigned 01 Jun 2017

STANTON, Guy

Resigned
Leamington Tennis Court Club,, LeamingtonCV32 5DT
Born January 1970
Director
Appointed 01 Jan 2013
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Charles Brydges Hayward

Active
50, LeamingtonCV32 5DT
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2025

The Leamington Tennis Court Club

Ceased
Bedford Street, Leamington SpaCV32 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 03 Dec 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2025
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
10 March 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
23 December 1972
RESOLUTIONSResolutions
Miscellaneous
8 April 1916
MISCMISC
Incorporation Company
8 April 1916
NEWINCIncorporation