Background WavePink WaveYellow Wave

THE LIVERPOOL CRICKET CLUB LIMITED (05659801)

THE LIVERPOOL CRICKET CLUB LIMITED (05659801) is an active UK company. incorporated on 21 December 2005. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE LIVERPOOL CRICKET CLUB LIMITED has been registered for 20 years. Current directors include HARDING, Steve, SIDAWAY, Martin.

Company Number
05659801
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2005
Age
20 years
Address
Liverpool Cricket Club, Liverpool, L19 3QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HARDING, Steve, SIDAWAY, Martin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERPOOL CRICKET CLUB LIMITED

THE LIVERPOOL CRICKET CLUB LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE LIVERPOOL CRICKET CLUB LIMITED was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05659801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Liverpool Cricket Club Aigburth Road Liverpool, L19 3QF,

Previous Addresses

48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
From: 5 February 2013To: 22 December 2017
48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
From: 21 December 2005To: 5 February 2013
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Loan Secured
Jul 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 23
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
0
Funding
38
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HARDING, Steve

Active
Aigburth Road, LiverpoolL19 3QF
Born August 1972
Director
Appointed 28 Apr 2025

SIDAWAY, Martin

Active
Aigburth Road, LiverpoolL19 3QF
Born October 1974
Director
Appointed 24 Jul 2024

CUSSONS, Gillian Barbara

Resigned
42 Acresgate Court, LiverpoolL25 4UF
Secretary
Appointed 21 Dec 2005
Resigned 08 Oct 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 23 Dec 2005

ALLEN, Colin David

Resigned
Aigburth Road, LiverpoolL19 3QF
Born May 1954
Director
Appointed 15 Apr 2015
Resigned 01 Jan 2017

BELL, Richard Ian

Resigned
28 Braunton Road, LiverpoolL17 6AP
Born May 1951
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2007

DAVIES, Stephen Ronald

Resigned
Aigburth Road, LiverpoolL19 9DL
Born June 1946
Director
Appointed 09 May 2008
Resigned 16 Apr 2014

DOYLE, John Charles

Resigned
4 West Albert Road, LiverpoolL17 8TJ
Born July 1964
Director
Appointed 28 Apr 2016
Resigned 20 Jan 2017

DUNKLEY, Philip John

Resigned
464 Aigburth Road, LiverpoolL19 3QE
Born March 1951
Director
Appointed 21 Dec 2005
Resigned 13 Jun 2012

EVANS, Christopher Charles, Dr

Resigned
Glendyke Road, LiverpoolL18 6JR
Born October 1941
Director
Appointed 28 Apr 2016
Resigned 03 Nov 2016

HARDING, Steven John

Resigned
Aigburth Road, LiverpoolL19 3QF
Born August 1972
Director
Appointed 21 Mar 2018
Resigned 08 Oct 2021

HARRISON, Michael Mcdonald

Resigned
Hull Close, LiverpoolL19 2HL
Born March 1955
Director
Appointed 01 Oct 2021
Resigned 01 Nov 2021

HAWORTH, James

Resigned
Glenmore Avenue, LiverpoolL18 4QF
Born February 1984
Director
Appointed 21 Mar 2018
Resigned 25 Apr 2018

LANGFORD, Pamela Jean

Resigned
Aigburth Road, LiverpoolL19 3QF
Born May 1948
Director
Appointed 15 Apr 2015
Resigned 05 Dec 2017

LAWSON, Alan Robert

Resigned
Aigburth Road, LiverpoolL19 3QF
Born June 1948
Director
Appointed 15 May 2017
Resigned 28 Apr 2025

MCEVOY, Peter Michael

Resigned
28 Mersey Avenue, LiverpoolL19 3QU
Born February 1946
Director
Appointed 21 Dec 2005
Resigned 13 Feb 2014

MCKIE, Simon

Resigned
Queens Drive, LiverpoolL13 4BS
Born September 1972
Director
Appointed 28 Feb 2022
Resigned 27 May 2022

MOORE, Graham John

Resigned
10 Ranfurly Road, LiverpoolL19 0NP
Born January 1943
Director
Appointed 21 Dec 2005
Resigned 09 May 2006

MOORE, Stuart Ian

Resigned
Aigburth Road, LiverpoolL19 3QF
Born April 1959
Director
Appointed 15 May 2017
Resigned 14 Dec 2017

MOUNTFIELD, John Charles

Resigned
Aigburth Road, LiverpoolL19 3QF
Born June 1967
Director
Appointed 01 Jan 2017
Resigned 18 Nov 2021

MOUNTFIELD, John Charles

Resigned
8 Handley Court, LiverpoolL19 3QS
Born June 1967
Director
Appointed 21 Dec 2005
Resigned 15 Apr 2015

NELSON, Jonathan Huson

Resigned
Aigburth Road, LiverpoolL19 3QF
Born October 1955
Director
Appointed 15 Apr 2015
Resigned 01 Jan 2017

NEWTON, Susan Diana

Resigned
South Road, LiverpoolL19 0LT
Born December 1938
Director
Appointed 06 Jul 2011
Resigned 28 Apr 2016

SCANLON, Anita

Resigned
Aigburth Road, LiverpoolL19 3QF
Born August 1964
Director
Appointed 28 Apr 2023
Resigned 28 Apr 2025

SCANLON, James David

Resigned
Aigburth Road, LiverpoolL19 3QF
Born March 1966
Director
Appointed 01 Oct 2021
Resigned 28 Apr 2025

WHITE, Tony Charles

Resigned
Aigburth Road, LiverpoolL19 3QF
Born April 1962
Director
Appointed 16 Apr 2014
Resigned 16 Mar 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Dec 2005
Resigned 23 Dec 2005

Persons with significant control

4

0 Active
4 Ceased

Mr Stuart Ian Moore

Ceased
Penny Lane, LiverpoolL18 1DG
Born April 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 14 Dec 2017

Mrs Pamela Jean Langford

Ceased
Penny Lane, LiverpoolL18 1DG
Born May 1948

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 05 Dec 2017

Mr Jonathan Huson Nelson

Ceased
Penny Lane, LiverpoolL18 1DG
Born October 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 05 Dec 2017

Mr Colin David Allen

Ceased
Penny Lane, LiverpoolL18 1DG
Born May 1954

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Statement Of Companys Objects
22 February 2021
CC04CC04
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
12 January 2007
287Change of Registered Office
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation