Background WavePink WaveYellow Wave

LEICESTER SQUASH CLUB LIMITED (00674187)

LEICESTER SQUASH CLUB LIMITED (00674187) is an active UK company. incorporated on 3 November 1960. with registered office in 189 London Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LEICESTER SQUASH CLUB LIMITED has been registered for 65 years. Current directors include CLARK, Nicholas William, MORLEY, James David, VIVIAN, Robert Gwyn.

Company Number
00674187
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1960
Age
65 years
Address
189 London Road, LE2 1ZE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLARK, Nicholas William, MORLEY, James David, VIVIAN, Robert Gwyn
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER SQUASH CLUB LIMITED

LEICESTER SQUASH CLUB LIMITED is an active company incorporated on 3 November 1960 with the registered office located in 189 London Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LEICESTER SQUASH CLUB LIMITED was registered 65 years ago.(SIC: 93110)

Status

active

Active since 65 years ago

Company No

00674187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 3 November 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

189 London Road Leicester , LE2 1ZE,

Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Loan Cleared
Sept 13
Loan Secured
Oct 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CLARK, Nicholas William

Active
LeicesterLE2 1ZE
Secretary
Appointed 29 Sept 2021

CLARK, Nicholas William

Active
LeicesterLE2 1ZE
Born July 1960
Director
Appointed 29 Sept 2021

MORLEY, James David

Active
13a Isabel Lane, LeicesterLE8 0QQ
Born May 1990
Director
Appointed 07 Aug 2025

VIVIAN, Robert Gwyn

Active
LeicesterLE2 1ZE
Born June 1967
Director
Appointed 07 Aug 2025

ABBOTT, Simon Michael

Resigned
Church Paddock, LeicesterLE7 9JR
Secretary
Appointed 23 Mar 2005
Resigned 14 Dec 2009

BRUNDELL, Paul James

Resigned
189 London RoadLE2 1ZE
Secretary
Appointed 14 Dec 2009
Resigned 08 Nov 2010

HILLAS, Norma Carol

Resigned
The Old School, LeicesterLE8 9DQ
Secretary
Appointed N/A
Resigned 02 Apr 2003

PARKINSON, Philip

Resigned
Brook Lane, LeicesterLE7 9AB
Secretary
Appointed 25 Feb 2016
Resigned 07 Sept 2021

ROBERTS, William Harry

Resigned
The Old Rectory Church Lane, Melton MowbrayLE14 3DR
Secretary
Appointed 02 Apr 2003
Resigned 23 Mar 2005

SIMPSON, Tommie

Resigned
189 London RoadLE2 1ZE
Secretary
Appointed 08 Nov 2010
Resigned 25 Feb 2016

ABBOTT, Simon Michael

Resigned
Church Paddock, LeicesterLE7 9JR
Born November 1959
Director
Appointed 23 Mar 2005
Resigned 29 Apr 2009

BRUNDELL, Paul James

Resigned
7 The Cedars, LeicesterLE7 9RZ
Born August 1961
Director
Appointed 23 Mar 2005
Resigned 08 Nov 2010

CLARK, Nicholas William

Resigned
189 London RoadLE2 1ZE
Born July 1960
Director
Appointed 02 Jul 2008
Resigned 31 Jul 2015

GREENLEES, James Robert Spencer

Resigned
LeicesterLE2 1ZE
Born October 1968
Director
Appointed 29 Sept 2021
Resigned 16 Apr 2024

GREENLEES, James Robert Spencer

Resigned
Main Street, LeicesterLE7 9BE
Born October 1968
Director
Appointed 23 Mar 2005
Resigned 29 Apr 2009

JOSEPHS, Jeremy

Resigned
School House, Stoneygate School, LeicesterLE8 9DJ
Born October 1950
Director
Appointed 27 Mar 2002
Resigned 12 Mar 2003

NEW, David Andrew James

Resigned
LeicesterLE2 1ZE
Born December 1981
Director
Appointed 16 Apr 2024
Resigned 07 Aug 2025

PERRINS, Richard Alexander

Resigned
189 London RoadLE2 1ZE
Born January 1967
Director
Appointed 08 Nov 2010
Resigned 16 Apr 2024

ROBERTS, William Harry

Resigned
The Old Rectory Church Lane, Melton MowbrayLE14 3DR
Born February 1940
Director
Appointed 19 Sept 2000
Resigned 23 Mar 2005

SAWDAY, Christopher John Trevor

Resigned
23 Main Street, LeicesterLE7 3DB
Born August 1941
Director
Appointed 16 Jul 1996
Resigned 27 Jun 2001

SMITH, Alistair Lockhart

Resigned
Berkshire Road, LeicesterLE2 8HB
Born September 1979
Director
Appointed 31 Jul 2015
Resigned 07 Sept 2021

TUPLING, Stuart George

Resigned
Bufton Lodge, CarltonCV13 0DD
Born April 1952
Director
Appointed 27 Jun 2001
Resigned 27 Mar 2002

TYLER, Patrick John

Resigned
28 Church Street, RutlandLE15 8QT
Born October 1942
Director
Appointed N/A
Resigned 31 Jan 1997

WOOD, Anthony James

Resigned
37 St Catherines Way, Houghton-On-The-HillLE7 9HL
Born November 1941
Director
Appointed N/A
Resigned 12 Jun 1996

WOODFORD, David Edward

Resigned
Corner Close, LeicesterLE7 9PA
Born June 1931
Director
Appointed 12 Mar 2003
Resigned 23 Mar 2005

WOODS, Mark Anthony

Resigned
16 The Field, LeicesterLE14 2PT
Born April 1963
Director
Appointed 18 Feb 1997
Resigned 19 Sept 2000
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Resolution
6 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Auditors Resignation Company
7 August 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date
20 October 2009
AR01AR01
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 July 1998
AAMDAAMD
Legacy
9 July 1998
288cChange of Particulars
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
17 September 1992
AUDAUD
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363