Background WavePink WaveYellow Wave

LICHFIELD SPORTS CLUB LIMITED (00889858)

LICHFIELD SPORTS CLUB LIMITED (00889858) is an active UK company. incorporated on 18 October 1966. with registered office in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LICHFIELD SPORTS CLUB LIMITED has been registered for 59 years. Current directors include CHECKLAND, Ian Jamie, CRITCHLEY, Neal Colin, SKERMER, Laurence Alexander.

Company Number
00889858
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1966
Age
59 years
Address
Collins Hill, Lichfield, WS13 7SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHECKLAND, Ian Jamie, CRITCHLEY, Neal Colin, SKERMER, Laurence Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICHFIELD SPORTS CLUB LIMITED

LICHFIELD SPORTS CLUB LIMITED is an active company incorporated on 18 October 1966 with the registered office located in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LICHFIELD SPORTS CLUB LIMITED was registered 59 years ago.(SIC: 93120)

Status

active

Active since 59 years ago

Company No

00889858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 18 October 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

LICHFIELD CRICKET AND HOCKEY CLUB
From: 18 October 1966To: 29 September 2015
Contact
Address

Collins Hill Eastern Avenue Lichfield, WS13 7SQ,

Previous Addresses

Collins Hill Eastern Avenue Lichfield Staffordshire WS13 7LG United Kingdom
From: 18 May 2012To: 29 January 2013
Collins Hill Eastern Avenue Lichfield Staffordshire WS13 7LG United Kingdom
From: 18 May 2012To: 18 May 2012
C/O Tim Bowen Collins Hill Easter Avenue Lichfield Staffordshire WS13 7LG United Kingdom
From: 18 May 2012To: 18 May 2012
Collins Hill Eastern Avenue Lichfield Staffordshire
From: 18 October 1966To: 18 May 2012
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Loan Cleared
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RODGERS, Carol

Active
Smithy Lane, LichfieldWS13 7BD
Secretary
Appointed 21 Mar 2014

CHECKLAND, Ian Jamie

Active
Longstaff Croft, LichfieldWS13 7DP
Born April 1962
Director
Appointed 18 Nov 2021

CRITCHLEY, Neal Colin

Active
Eastern Avenue, LichfieldWS13 7SQ
Born July 1976
Director
Appointed 03 Feb 2020

SKERMER, Laurence Alexander

Active
Birmingham Road, LichfieldWS14 9BS
Born October 1961
Director
Appointed 05 Mar 2022

CRITCHLEY, Neal Colin

Resigned
18 Garrick Close, LichfieldWS13 7DS
Secretary
Appointed 15 Jul 2002
Resigned 27 Nov 2008

GLEESON, Michael John

Resigned
169 Birmingham Road, LichfieldWS14 9BJ
Secretary
Appointed N/A
Resigned 30 Sept 1994

LAMBERT, Ian David

Resigned
28 Willowsmere Drive, LichfieldWS14 9XF
Secretary
Appointed 27 Nov 2008
Resigned 24 Feb 2010

LAWRENCE, Nicholas Andrew

Resigned
26 Blakeways Close, TamworthB79 9LL
Secretary
Appointed 21 Dec 1996
Resigned 15 Jul 2002

PARKER, Andrew

Resigned
Eastern Avenue, LichfieldWS13 7SQ
Secretary
Appointed 01 Dec 2011
Resigned 21 Mar 2014

RICHARDS, David John

Resigned
Collins Hill, Lichfield
Secretary
Appointed 24 Feb 2010
Resigned 19 Jan 2011

WRIGHT, Jamie

Resigned
Collins Hill, Lichfield
Secretary
Appointed 19 Jan 2011
Resigned 06 Dec 2011

YENDALL, Richard Lawrence

Resigned
16 Conyworth Close, BirminghamB27 6SA
Secretary
Appointed 01 Oct 1994
Resigned 21 Dec 1996

BOWEN, Timothy Christopher

Resigned
Eastern Avenue, LichfieldWS13 7SQ
Born October 1957
Director
Appointed 01 Dec 2011
Resigned 11 Jan 2018

BOWEN, Timothy Christopher

Resigned
Rowley House Rowley Farms Estate, Hamstall RidwareWS15 3SL
Born October 1957
Director
Appointed N/A
Resigned 22 Mar 2004

BRADDOCK, Colin

Resigned
3 Newlyn Close, LichfieldWS14 9SH
Born January 1955
Director
Appointed 07 Dec 1994
Resigned 27 Jan 2002

CARPENTER, Neil Andrew

Resigned
Wellfield Road, Burton-On-TrentDE13 7HB
Born April 1963
Director
Appointed 19 Jan 2011
Resigned 06 Dec 2011

COOPER, Christopher Harold

Resigned
Eastern Avenue, LichfieldWS13 7SQ
Born March 1951
Director
Appointed 01 Dec 2011
Resigned 20 Nov 2018

COOPER, Christopher Harold

Resigned
Oakdene, SwadlincoteDE12 8ND
Born March 1951
Director
Appointed 08 Dec 1993
Resigned 22 Mar 2004

CRITCHLEY, Neal Colin

Resigned
Garrick Close, LichfieldWS13 7DS
Born July 1976
Director
Appointed 19 Jan 2011
Resigned 13 Mar 2016

CRITCHLEY, Neal Colin

Resigned
18 Garrick Close, LichfieldWS13 7DS
Born July 1976
Director
Appointed 15 Jul 2002
Resigned 19 May 2008

GALVIN, Paul Anthony

Resigned
41 Churchill Road, LichfieldWS14 0LR
Born September 1967
Director
Appointed N/A
Resigned 10 Dec 1992

GLEESON, Michael John

Resigned
169 Birmingham Road, LichfieldWS14 9BJ
Born May 1960
Director
Appointed N/A
Resigned 30 Sept 1994

HERBERT, James

Resigned
Eastern Avenue, LichfieldWS13 7SQ
Born December 1967
Director
Appointed 20 Nov 2018
Resigned 18 Nov 2021

JACKSON, Matthew John

Resigned
Alesmore Meadow, LichfieldWS13 8FD
Born February 1972
Director
Appointed 15 Mar 2016
Resigned 20 Nov 2018

LAMBERT, Ian David

Resigned
28 Willowsmere Drive, LichfieldWS14 9XF
Born June 1962
Director
Appointed 27 Nov 2008
Resigned 24 Feb 2010

LAWRENCE, Nicholas Andrew

Resigned
26 Blakeways Close, TamworthB79 9LL
Born November 1962
Director
Appointed 21 Dec 1996
Resigned 15 Jul 2002

PARROTT, Nicholas John

Resigned
Woodheyes Lawns, RugeleyWS15 2TE
Born May 1952
Director
Appointed 19 May 2008
Resigned 19 Jan 2011

RICHARDS, David John

Resigned
Collins Hill, Lichfield
Born July 1950
Director
Appointed 24 Feb 2010
Resigned 19 Jan 2011

RODGERS, Keith Vincent

Resigned
Beech Lea, Lichfield
Born October 1946
Director
Appointed N/A
Resigned 10 Dec 1992

SARGINSON, Peter Christian

Resigned
Yew Tree House, LichfieldWS13 6EW
Born June 1956
Director
Appointed 22 Mar 2004
Resigned 27 Nov 2008

SMITH, Patrick Duncan

Resigned
48 Coltman Close, LichfieldWS14 9YS
Born September 1965
Director
Appointed 10 Dec 1992
Resigned 30 Sept 1994

TOLE, Richard Edward

Resigned
Wentworth Drive, LichfieldWS14 9HN
Born January 1976
Director
Appointed 11 Jan 2018
Resigned 03 Nov 2021

WALTERS, David Joseph

Resigned
4 Walsall Road, LichfieldWS13 6RF
Born May 1938
Director
Appointed N/A
Resigned 08 Dec 1993

WEST, Peter Francis

Resigned
16 Coltman Close, LichfieldWS14 9YS
Born March 1964
Director
Appointed 10 Dec 1992
Resigned 07 Dec 1994

WILLENBRUCH, David Anthony

Resigned
Benson Close, LichfieldWS13 6DA
Born March 1950
Director
Appointed 27 Nov 2008
Resigned 06 Dec 2011
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
1 August 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Auditors Resignation Company
13 December 1990
AUDAUD
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
288288
Legacy
12 February 1988
288288
Legacy
17 June 1987
288288
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
22 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 October 1966
MISCMISC