Background WavePink WaveYellow Wave

LURGASHALL RECREATION ASSOCIATION (08104504)

LURGASHALL RECREATION ASSOCIATION (08104504) is an active UK company. incorporated on 13 June 2012. with registered office in Petworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LURGASHALL RECREATION ASSOCIATION has been registered for 13 years. Current directors include COOPER, Stephen John, FAIRSTON, Miles, MONHEMIUS, Simon Barnaby and 4 others.

Company Number
08104504
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2012
Age
13 years
Address
The Hole Brook Hill, Petworth, GU28 9HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COOPER, Stephen John, FAIRSTON, Miles, MONHEMIUS, Simon Barnaby, NICHOLES, Catherine Margaret Elizabeth, OHLSON, Christopher Mark, SWORD, Alastair James, TATE, Andrew Henry John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LURGASHALL RECREATION ASSOCIATION

LURGASHALL RECREATION ASSOCIATION is an active company incorporated on 13 June 2012 with the registered office located in Petworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LURGASHALL RECREATION ASSOCIATION was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08104504

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 June 2012

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 June 2025 (9 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

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

The Hole Brook Hill Lurgashall Petworth, GU28 9HB,

Previous Addresses

, Nuthatch Tennysons Lane, Haslemere, GU27 3AF, England
From: 29 August 2018To: 8 May 2024
, Pear Tree Cottage Lurgashall, Petworth, West Sussex, GU28 9ET
From: 13 June 2012To: 29 August 2018
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Jun 22
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

COOPER, Stephen John

Active
Brook Hill, PetworthGU28 9HB
Born April 1963
Director
Appointed 30 Nov 2018

FAIRSTON, Miles

Active
Brook Hill, PetworthGU28 9HB
Born May 1971
Director
Appointed 01 May 2014

MONHEMIUS, Simon Barnaby

Active
Brook Hill, PetworthGU28 9HB
Born May 1970
Director
Appointed 30 Nov 2018

NICHOLES, Catherine Margaret Elizabeth

Active
Brook Hill, PetworthGU28 9HB
Born February 1954
Director
Appointed 01 May 2014

OHLSON, Christopher Mark

Active
Lurgashall, PetworthGU28 9ET
Born June 1960
Director
Appointed 23 Apr 2015

SWORD, Alastair James

Active
Brook Hill, PetworthGU28 9HB
Born June 1965
Director
Appointed 26 Aug 2020

TATE, Andrew Henry John

Active
Brook Hill, PetworthGU28 9HB
Born February 1953
Director
Appointed 01 May 2014

BONNETT, Jeremy Spencer

Resigned
Blackdown, HaslemereGU27 3BS
Born January 1943
Director
Appointed 13 Jun 2012
Resigned 26 Jun 2018

BOXALL, Matthew

Resigned
Greengates, PetworthGU28 9ES
Born May 1972
Director
Appointed 23 Apr 2015
Resigned 28 Apr 2016

CAIRD, Kenneth Malcolm

Resigned
Lurgashall, PetworthGU28 9ET
Born May 1951
Director
Appointed 13 Jun 2012
Resigned 26 Jun 2018

CLARK, John Wilfred Spencer

Resigned
Lurgashall, PetworthGU28 9EW
Born November 1943
Director
Appointed 13 Jun 2012
Resigned 26 Jun 2018

COGHLAN, Henry Boyle Lake

Resigned
Tennysons Lane, HaslemereGU27 3AF
Born July 1972
Director
Appointed 30 Nov 2018
Resigned 09 Mar 2020

HAYHURST, Geoffrey John

Resigned
Roundhurst, HaslemereGU27 3BN
Born May 1948
Director
Appointed 13 Jun 2012
Resigned 23 Apr 2015

LAWSON, Jacqueline Isabelle Hyde

Resigned
Lurgashall, PetworthGU28 9ET
Born November 1943
Director
Appointed 23 Apr 2015
Resigned 26 Jun 2018

NUGENT, James Oliver

Resigned
Lurgashall, PetworthGU28 9EP
Born October 1956
Director
Appointed 16 Apr 2015
Resigned 16 Jan 2022

REED, Laurence Cecil

Resigned
Lurgashall, PetworthGU28 9EW
Born January 1930
Director
Appointed 13 Jun 2012
Resigned 16 Apr 2015

VAUGHAN, Joanne

Resigned
Brook Hill, PetworthGU28 9HB
Born July 1962
Director
Appointed 01 May 2014
Resigned 21 Feb 2024

VAUGHAN, Stephen William

Resigned
Tennysons Lane, HaslemereGU27 3AF
Born August 1960
Director
Appointed 13 Jun 2012
Resigned 01 May 2014
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 June 2024
AAMDAAMD
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2016
AR01AR01
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2012
NEWINCIncorporation