Background WavePink WaveYellow Wave

OLD LYONIAN ATHLETIC CLUB LIMITED(THE) (00175810)

OLD LYONIAN ATHLETIC CLUB LIMITED(THE) (00175810) is an active UK company. incorporated on 19 July 1921. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLD LYONIAN ATHLETIC CLUB LIMITED(THE) has been registered for 104 years. Current directors include CHRISTELOW, Michael John, DAVIES, John Roger, DAWSON, Anthony Robert and 8 others.

Company Number
00175810
Status
active
Type
ltd
Incorporated
19 July 1921
Age
104 years
Address
C/O Hill Wooldridge & Co,, Pinner, HA5 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRISTELOW, Michael John, DAVIES, John Roger, DAWSON, Anthony Robert, FREUND, Peter, HARRAGIN, Richard Marcus, KERRIDGE, Joseph Valentine, MARSDEN, John Robert, MARSDEN-JONES, Andrew, PALMER, Keith Alan, SMITH, Michael Charles Brian, WILSON, John Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LYONIAN ATHLETIC CLUB LIMITED(THE)

OLD LYONIAN ATHLETIC CLUB LIMITED(THE) is an active company incorporated on 19 July 1921 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLD LYONIAN ATHLETIC CLUB LIMITED(THE) was registered 104 years ago.(SIC: 74990)

Status

active

Active since 104 years ago

Company No

00175810

LTD Company

Age

104 Years

Incorporated 19 July 1921

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Hill Wooldridge & Co, Marsh Road Pinner, HA5 5NE,

Previous Addresses

The Lyonian Pavilion South Vale Harrow Middlesex HA1 3PN England
From: 23 October 2015To: 23 March 2026
74 Pinner View Harrow Middlesex HA1 4QF
From: 6 February 2012To: 23 October 2015
35 Cuckoo Hill Road Pinner Middlesex HA5 1AS
From: 19 July 1921To: 6 February 2012
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 14
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 21
Director Joined
Feb 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

MARSDEN-JONES, Andrew John

Active
Cuckoo Hill Road, PinnerHA5 1AS
Secretary
Appointed 03 Apr 2009

CHRISTELOW, Michael John

Active
Berkeley Close, Abbots LangleyWD5 0XA
Born December 1954
Director
Appointed 23 Feb 2004

DAVIES, John Roger

Active
Barnhill, PinnerHA5 2SY
Born March 1958
Director
Appointed 16 Dec 2025

DAWSON, Anthony Robert

Active
Hogarth Mews, Princes RisboroughHP27 0AB
Born November 1943
Director
Appointed 09 Mar 2012

FREUND, Peter

Active
New Farm Lane, NorthwoodHA6 1HD
Born November 1941
Director
Appointed 09 Mar 2012

HARRAGIN, Richard Marcus

Active
The Clump, RickmansworthWD3 4BG
Born April 1958
Director
Appointed 16 Dec 2025

KERRIDGE, Joseph Valentine

Active
Simons Walk, EghamTW20 9SJ
Born December 1950
Director
Appointed 19 Nov 2019

MARSDEN, John Robert

Active
Margaret Lowe Place, AylesburyHP22 5YD
Born April 1951
Director
Appointed 11 Mar 2021

MARSDEN-JONES, Andrew

Active
Cuckoo Hill Road, PinnerHA5 1AS
Born December 1954
Director
Appointed 08 Jan 2012

PALMER, Keith Alan

Active
Estuary View, BarnstapleEX31 3HJ
Born February 1965
Director
Appointed 24 Feb 2022

SMITH, Michael Charles Brian

Active
Beresford Road, CranbrookTN17 1DN
Born March 1960
Director
Appointed 16 Dec 2025

WILSON, John Henry

Active
4 Meadowbank Close, BovingdonHP3 0FB
Born October 1941
Director
Appointed 10 Oct 1995

PEACOCK, Stanley Carlyle

Resigned
44 Ashfield Road, CheshamHP5 3DL
Secretary
Appointed 29 Nov 1994
Resigned 05 Apr 2002

WATSON, William Ian

Resigned
15 Avenue Road, PinnerHA5 3EZ
Secretary
Appointed N/A
Resigned 04 Apr 1994

AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED

Resigned
Giverny Monxton Road, AndoverSP11 8JH
Corporate secretary
Appointed 05 Apr 2002
Resigned 03 Apr 2009

BARON, Reginald John

Resigned
Oaklands Court, AmershamHP6 5ES
Born May 1929
Director
Appointed 24 Feb 1997
Resigned 15 Dec 2013

CAMERON, Andrew John

Resigned
Conifers Oakley Lane, ChinnorOX9 4HT
Born December 1948
Director
Appointed N/A
Resigned 18 Mar 1997

CASTELL, Colin Robert

Resigned
3 West Drive Gardens, Harrow WealdHA3 6TT
Born July 1929
Director
Appointed N/A
Resigned 24 Feb 1997

DAWSON, Anthony Robert

Resigned
Huntington, Princes Risborough AylesburyHP27 0LL
Born November 1943
Director
Appointed N/A
Resigned 21 Jan 2007

HALLAM, Stephen Robert

Resigned
Tewkesbury Avenue, HarrowHA5 5LQ
Born August 1970
Director
Appointed 02 Feb 2008
Resigned 30 Apr 2011

MONTAGUE, Paul Neal

Resigned
Oakridge, PinnerHA5 4RA
Born September 1934
Director
Appointed 22 Jan 2006
Resigned 14 Apr 2019

NUNN, Colin Michael

Resigned
28 Tooke Close, PinnerHA5 4TJ
Born November 1947
Director
Appointed 23 Feb 2004
Resigned 08 Jan 2012

PAINES, Douglas Hamar

Resigned
The Cottage 49 Eastern Esplanade, BroadstairsCT10 1DU
Born May 1923
Director
Appointed N/A
Resigned 30 Jun 2005

PEACOCK, Stanley Carlyle

Resigned
44 Ashfield Road, CheshamHP5 3DL
Born July 1935
Director
Appointed 29 Nov 1994
Resigned 23 Feb 2004

POTTS, John Raymond

Resigned
Laurel Cottage Church Lane, PinnerHA5 3AB
Born April 1918
Director
Appointed N/A
Resigned 15 Jan 1996

REED, Andrew William

Resigned
Belmont, Harrow On The HillHA1 3JW
Born August 1955
Director
Appointed 22 Jan 2006
Resigned 07 Dec 2019

SMITH, Brian Arthur Rymer

Resigned
The Vines Long Street, SherborneDT9 3DE
Born October 1929
Director
Appointed N/A
Resigned 22 Jan 2006

WATSON, William Ian

Resigned
15 Avenue Road, PinnerHA5 3EZ
Born February 1919
Director
Appointed N/A
Resigned 04 Apr 1994
Fundings
Financials
Latest Activities

Filing History

139

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Move Registers To Sail Company
8 March 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Sail Address Company
8 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Auditors Resignation Company
1 December 2011
AUDAUD
Auditors Resignation Company
7 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
1 December 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87