Background WavePink WaveYellow Wave

LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED (00183481)

LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED (00183481) is an active UK company. incorporated on 31 July 1922. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED has been registered for 103 years. Current directors include KEELING, Peter Charles, MINAEIAN, Fariborz, WHITTLE, Richard Saville.

Company Number
00183481
Status
active
Type
ltd
Incorporated
31 July 1922
Age
103 years
Address
Albion Bridge Works, Manchester, M40 8EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KEELING, Peter Charles, MINAEIAN, Fariborz, WHITTLE, Richard Saville
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED

LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED is an active company incorporated on 31 July 1922 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LYMM LAWN TENNIS AND CROQUET COMPANY LIMITED was registered 103 years ago.(SIC: 93199)

Status

active

Active since 103 years ago

Company No

00183481

LTD Company

Age

103 Years

Incorporated 31 July 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Albion Bridge Works Vickers Street Manchester, M40 8EF,

Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KEELING, Peter Charles

Active
LymmWA13 0JA
Secretary
Appointed 21 Sept 2022

KEELING, Peter Charles

Active
LymmWA13 0JA
Born July 1957
Director
Appointed 21 Sept 2022

MINAEIAN, Fariborz

Active
Albion Bridge Works, ManchesterM40 8EF
Born December 1955
Director
Appointed 20 Sept 2023

WHITTLE, Richard Saville

Active
Albion Bridge Works, ManchesterM40 8EF
Born August 1946
Director
Appointed N/A

BLACKBURN, Barbara Mary Vyvyan

Resigned
Northwood House, KnutsfordWA16 0QY
Secretary
Appointed 31 Oct 1994
Resigned 24 Feb 2000

BROADY, Diana Milroy

Resigned
Albion Bridge Works, ManchesterM40 8EF
Secretary
Appointed 21 Feb 2000
Resigned 21 Sept 2022

EATON, John

Resigned
Brookfield House 29 Church Road, LymmWA13 0QG
Secretary
Appointed N/A
Resigned 31 Oct 1994

BLACKBURN, Barbara Mary Vyvyan

Resigned
Northwood House, KnutsfordWA16 0QY
Born December 1943
Director
Appointed N/A
Resigned 24 Feb 2000

BROADY, Diana Milroy

Resigned
Albion Bridge Works, ManchesterM40 8EF
Born July 1942
Director
Appointed 21 Feb 2000
Resigned 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
25 February 1994
287Change of Registered Office
Legacy
10 December 1993
363aAnnual Return
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
3 January 1992
363(287)363(287)
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87