Background WavePink WaveYellow Wave

ENGLISH LACROSSE ASSOCIATION LIMITED (03476816)

ENGLISH LACROSSE ASSOCIATION LIMITED (03476816) is an active UK company. incorporated on 5 December 1997. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. ENGLISH LACROSSE ASSOCIATION LIMITED has been registered for 28 years. Current directors include COUPS, Mark Jonathan, DE KRETSER, Nikki Jane, DEARDEN, Mark and 9 others.

Company Number
03476816
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1997
Age
28 years
Address
National Squash Centre, Manchester, M11 3FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COUPS, Mark Jonathan, DE KRETSER, Nikki Jane, DEARDEN, Mark, ESTILL, Michael Robert, GIDDINS, Jill, HUNT, Timothy Jason Andrew, JEFFREYS, Mark Andrew, JOBANPUTRA, Prashant, LOWE, Victoria Louise, MCCARTHY, Fiona Jane, POWER, Sophie, WHITTON, Callum
SIC Codes
93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH LACROSSE ASSOCIATION LIMITED

ENGLISH LACROSSE ASSOCIATION LIMITED is an active company incorporated on 5 December 1997 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. and 1 other business activity. ENGLISH LACROSSE ASSOCIATION LIMITED was registered 28 years ago.(SIC: 93199, 94990)

Status

active

Active since 28 years ago

Company No

03476816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 5 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

National Squash Centre Rowsley Street Manchester, M11 3FF,

Previous Addresses

Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH
From: 2 December 2014To: 22 September 2016
Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England
From: 29 April 2014To: 2 December 2014
National Cycling Centre Stuart Street Manchester M11 4DQ
From: 9 February 2012To: 29 April 2014
Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL
From: 5 December 1997To: 9 February 2012
Timeline

53 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COUPS, Mark Jonathan

Active
Rowsley Street, ManchesterM11 3FF
Born February 1966
Director
Appointed 01 Apr 2013

DE KRETSER, Nikki Jane

Active
Rowsley Street, ManchesterM11 3FF
Born June 1973
Director
Appointed 07 Oct 2018

DEARDEN, Mark

Active
Rowsley Street, ManchesterM11 3FF
Born March 1973
Director
Appointed 07 May 2025

ESTILL, Michael Robert

Active
Rowsley Street, ManchesterM11 3FF
Born September 1981
Director
Appointed 07 Oct 2018

GIDDINS, Jill

Active
Rowsley Street, ManchesterM11 3FF
Born April 1970
Director
Appointed 22 Feb 2022

HUNT, Timothy Jason Andrew

Active
Rowsley Street, ManchesterM11 3FF
Born August 1971
Director
Appointed 22 Feb 2022

JEFFREYS, Mark Andrew

Active
Rowsley Street, ManchesterM11 3FF
Born February 1968
Director
Appointed 11 Oct 2022

JOBANPUTRA, Prashant

Active
Rowsley Street, ManchesterM11 3FF
Born July 1972
Director
Appointed 05 Feb 2017

LOWE, Victoria Louise

Active
Rowsley Street, ManchesterM11 3FF
Born February 1980
Director
Appointed 02 May 2023

MCCARTHY, Fiona Jane

Active
Rowsley Street, ManchesterM11 3FF
Born January 1966
Director
Appointed 11 Oct 2020

POWER, Sophie

Active
Rowsley Street, ManchesterM11 3FF
Born June 1982
Director
Appointed 01 Oct 2024

WHITTON, Callum

Active
Rowsley Street, ManchesterM11 3FF
Born December 1990
Director
Appointed 01 Oct 2024

BALLS, Ronald

Resigned
High Road, RayleighSS6 7AD
Secretary
Appointed 05 Dec 1997
Resigned 05 Feb 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Dec 1997
Resigned 05 Dec 1997

BALLS, Ronald

Resigned
High Road, RayleighSS6 7AD
Born October 1945
Director
Appointed 05 Dec 1997
Resigned 05 Feb 2017

BARKER, Sallie Ann

Resigned
21 Martyr Road, GuildfordGU1 4LE
Born May 1957
Director
Appointed 04 Feb 2007
Resigned 06 Oct 2019

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Born November 1948
Director
Appointed 11 Sept 2014
Resigned 26 May 2015

BLACK, Margaret Roper

Resigned
New Pale Lodge, Via WarringtonWA6 9EZ
Born February 1944
Director
Appointed 06 Dec 1997
Resigned 08 Aug 1999

BOWE, Hannah Elizabeth

Resigned
Rowsley Street, ManchesterM11 3FF
Born December 1986
Director
Appointed 05 Feb 2017
Resigned 15 Dec 2023

DEVINE, Gavin Richard

Resigned
Rowsley Street, ManchesterM11 3FF
Born May 1970
Director
Appointed 14 May 2018
Resigned 13 Nov 2024

DYER, Alan

Resigned
The Coach House Hoddlesden, DarwenBB3 3NN
Born March 1934
Director
Appointed 05 Dec 1997
Resigned 06 Sept 2016

EVANS, William Peter Bowen

Resigned
Rowsley Street, ManchesterM11 3FF
Born November 1979
Director
Appointed 23 Feb 2021
Resigned 12 Oct 2023

GORDON, Susan Elizabeth

Resigned
Rowsley Street, ManchesterM11 3FF
Born November 1967
Director
Appointed 29 Apr 2020
Resigned 06 Dec 2022

HAYNES, Jennifer Jean

Resigned
High Street, IverSL0 9PN
Born August 1952
Director
Appointed 22 Jun 2014
Resigned 28 Jun 2015

HILL, Roger Malcolm Grenville

Resigned
77 West End Lane, PinnerHA5 1AF
Born February 1942
Director
Appointed 05 Mar 2000
Resigned 20 May 2001

HOLDSWORTH, Alan Peter

Resigned
12 Broadway Avenue, CheadleSK8 1NN
Born February 1949
Director
Appointed 04 Feb 2007
Resigned 01 Apr 2014

JACKSON, Martin Robert

Resigned
Wenlock Way, ManchesterM12 5DH
Born October 1956
Director
Appointed 28 Jun 2015
Resigned 25 Jan 2016

JESSUP, Benjamin Peter

Resigned
Rowsley Street, ManchesterM11 3FF
Born June 1992
Director
Appointed 05 Feb 2017
Resigned 06 Oct 2019

KEHOE, Nicholas Jeremy Sean

Resigned
4 Hollow Meadow Mews, SheffieldS6 6GH
Born July 1957
Director
Appointed 05 Dec 1997
Resigned 14 May 1998

MALKIN, Antony James

Resigned
26 Grenville Road, StockportSK7 5AF
Born August 1951
Director
Appointed 27 Jun 1999
Resigned 20 May 2001

MARSDEN, John David

Resigned
Carlton Road, ManchesterM41 9GY
Born May 1939
Director
Appointed 22 Jun 2014
Resigned 05 Feb 2017

MCGIVERN, Polly Clare

Resigned
Rowsley Street, ManchesterM11 3FF
Born February 1976
Director
Appointed 22 Jun 2014
Resigned 02 Oct 2016

MCINNES, Hamish Alan

Resigned
Coldershaw Road, EalingW13 9DT
Born May 1962
Director
Appointed 22 Jun 2014
Resigned 10 Oct 2021

NEAL, John Reginald

Resigned
Rowsley Street, ManchesterM11 3FF
Born March 1964
Director
Appointed 02 Oct 2016
Resigned 11 Oct 2022

OWEN, Edward

Resigned
School Lane, ManchesterM20 6SA
Born May 1950
Director
Appointed 22 Jun 2014
Resigned 27 Jun 2015
Fundings
Financials
Latest Activities

Filing History

151

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