Background WavePink WaveYellow Wave

THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED (03049324)

THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED (03049324) is an active UK company. incorporated on 25 April 1995. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED has been registered for 30 years. Current directors include DAVIES, Brian Michael, FAULKNER, Philip, GARNETT, Geoffrey George and 8 others.

Company Number
03049324
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1995
Age
30 years
Address
52 Charlecote Road, Stockport, SK12 1DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAVIES, Brian Michael, FAULKNER, Philip, GARNETT, Geoffrey George, JACK, Harry, KEELEY, James Spencer, KERSHAW, Malcolm, MARSDEN, Keith Leslie, MELIA, John, ROEBUCK, Timothy, WHITE, Scott, YATES, Michael Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED

THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED is an active company incorporated on 25 April 1995 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE LANCASHIRE & CHESHIRE AMATEUR FOOTBALL LEAGUE LIMITED was registered 30 years ago.(SIC: 93120)

Status

active

Active since 30 years ago

Company No

03049324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 25 April 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

NUMBERSWIFT LIMITED
From: 25 April 1995To: 2 July 1996
Contact
Address

52 Charlecote Road Poynton Stockport, SK12 1DL,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England
From: 14 September 2022To: 29 September 2023
Pinfold Barn Lymm Road Thelwall Warrington WA4 2TG England
From: 4 May 2018To: 14 September 2022
C/O Parker Gradwell & Co 17 Chapel Street Hyde Cheshire SK14 1LF
From: 25 April 1995To: 4 May 2018
Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WHITE, Scott

Active
SalfordM6 5ES
Secretary
Appointed 13 Jul 2023

DAVIES, Brian Michael

Active
Lymm Road, ThelwallWA4 2TG
Born April 1954
Director
Appointed 31 Mar 2008

FAULKNER, Philip

Active
Poynton, StockportSK12 1DL
Born March 1955
Director
Appointed 21 Jul 2014

GARNETT, Geoffrey George

Active
6 Patterson Avenue, ManchesterM21 9NB
Born May 1937
Director
Appointed 13 Jun 1996

JACK, Harry

Active
The Folds, School BrowSK6 3FL
Born April 1943
Director
Appointed 21 Aug 2003

KEELEY, James Spencer

Active
ManchesterM20 1NB
Born May 1988
Director
Appointed 09 Sept 2024

KERSHAW, Malcolm

Active
Tintern Avenue, ManchesterM41 6FH
Born October 1953
Director
Appointed 21 Jul 2014

MARSDEN, Keith Leslie

Active
Gatley, CheadleSK8 4JJ
Born April 1945
Director
Appointed 13 Jun 1996

MELIA, John

Active
Padgate, WarringtonWA2 0PG
Born July 1951
Director
Appointed 07 Aug 2018

ROEBUCK, Timothy

Active
Middleton, ManchesterM24 1JS
Born December 1974
Director
Appointed 26 Jul 2022

WHITE, Scott

Active
SalfordM6 5ES
Born December 1968
Director
Appointed 13 Jul 2023

YATES, Michael Anthony

Active
UrmstonM41 6FH
Born September 1959
Director
Appointed 28 Aug 2008

DAVIES, Brian Michael

Resigned
Lymm Road, WarringtonWA4 2TG
Secretary
Appointed 31 Mar 2008
Resigned 26 Jul 2022

HOWARD, John Rodney

Resigned
47 Polefield Road, ManchesterM25 2GN
Secretary
Appointed 18 Aug 2005
Resigned 31 Mar 2008

HOWARD, Stephen Francis

Resigned
4 Greek Street, StockportSK3 8AB
Secretary
Appointed 26 Jul 2022
Resigned 13 Jul 2023

HOWARTH, Benjamin Peter

Resigned
Sycamore House Astbury Village, CongletonCW12 4RQ
Secretary
Appointed 13 Jun 1996
Resigned 18 Aug 2005

OPENSHAW BLOWER, Andrew Mark John

Resigned
Ivy House, Dunham MasseyWA14 4SB
Secretary
Appointed 09 Apr 1996
Resigned 13 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1995
Resigned 09 Apr 1996

CARR, Malcolm

Resigned
19 Meadow Lane, OldhamOL8 3AQ
Born July 1943
Director
Appointed 02 Jul 1998
Resigned 17 Jun 1999

EDMONDSON, James Chorlton

Resigned
51 Derby Road, StockportSK4 4NF
Born April 1923
Director
Appointed 13 Jun 1996
Resigned 19 Jun 1997

HOLT, Robert Palin

Resigned
18 Leith Road, SaleM33 2LR
Born December 1941
Director
Appointed 13 Jun 1996
Resigned 17 Jun 1999

HOWARD, John Rodney

Resigned
47 Polefield Road, ManchesterM25 2GN
Born April 1936
Director
Appointed 13 Jun 1996
Resigned 28 Jul 2008

HOWARD, Stephen Francis

Resigned
Polefield Road, ManchesterM25 2GN
Born December 1962
Director
Appointed 26 Jul 2022
Resigned 13 Jul 2023

HOWARTH, Benjamin Peter

Resigned
Sycamore House Astbury Village, CongletonCW12 4RQ
Born December 1936
Director
Appointed 13 Jun 1996
Resigned 02 Sept 2012

KINDER, David

Resigned
9 Richmond Close, RochdaleOL16 4RJ
Born January 1953
Director
Appointed 13 Jun 1996
Resigned 17 Jun 1999

KING, David Edward

Resigned
Whitehall Road, SaleM33 3WJ
Born February 1940
Director
Appointed 13 Jun 1996
Resigned 07 Aug 2018

MELIA, John Francis

Resigned
1 Wiltshire Close, WarringtonWA1 4DA
Born July 1951
Director
Appointed 02 Jul 1998
Resigned 23 Jun 2005

MURPHY, James Patrick

Resigned
15 Woodland Avenue, StockportSK7 6LQ
Born July 1942
Director
Appointed 19 Jun 1997
Resigned 02 Jul 1998

OPENSHAW BLOWER, Andrew Mark John

Resigned
Ivy House, Dunham MasseyWA14 4SB
Born February 1963
Director
Appointed 09 Apr 1996
Resigned 13 Jun 1996

PARKINSON, Richard Christopher William

Resigned
Struan, CumbriaLA23 3JG
Born April 1963
Director
Appointed 09 Apr 1996
Resigned 13 Jun 1996

SMITH, Geoffrey Dale

Resigned
Lyndale Cottage 56 Hartington Road, StockportSK12 2NB
Born December 1935
Director
Appointed 13 Jun 1996
Resigned 19 Jun 1997

STANLEY, Maurice John

Resigned
39 Peterborough Close, Ashton Under LyneOL6 8XW
Born November 1943
Director
Appointed 13 Jun 1996
Resigned 23 Jun 2005

SUTTON, Gordon

Resigned
9 Tanhouse Road, ManchesterM41 8RA
Born August 1948
Director
Appointed 21 Aug 2003
Resigned 23 Mar 2008

TRELFA, Keith

Resigned
18 Dale Avenue, MossleyOL5 9DG
Born August 1942
Director
Appointed 19 Jun 1997
Resigned 21 Jul 2014

WILD, David John

Resigned
10 Southpool Close, StockportSK7 3PU
Born June 1946
Director
Appointed 13 Jun 1996
Resigned 02 Jul 1998
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Resolution
22 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Resolution
19 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Resolution
3 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Resolution
19 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Termination Director Company With Name Termination Date
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Resolution
19 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Resolution
18 November 2010
RESOLUTIONSResolutions
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
225Change of Accounting Reference Date
Legacy
12 June 1997
363sAnnual Return (shuttle)
Resolution
27 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
287Change of Registered Office
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
25 April 1995
NEWINCIncorporation