Background WavePink WaveYellow Wave

LYMM RFC LIMITED (10368900)

LYMM RFC LIMITED (10368900) is an active UK company. incorporated on 11 September 2016. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LYMM RFC LIMITED has been registered for 9 years. Current directors include CARTWRIGHT, John Paul, JOHNSON, Richard John Colin, LEACH, Andrew William and 3 others.

Company Number
10368900
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2016
Age
9 years
Address
Beechwood Lymm Rugby Club, Lymm, WA13 0AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CARTWRIGHT, John Paul, JOHNSON, Richard John Colin, LEACH, Andrew William, PRITCHARD, Malcolm James, SIMPSON, David Harvey, WRIGHT, Anthony Joseph
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMM RFC LIMITED

LYMM RFC LIMITED is an active company incorporated on 11 September 2016 with the registered office located in Lymm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LYMM RFC LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10368900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Beechwood Lymm Rugby Club Crouchley Lane Lymm, WA13 0AT,

Previous Addresses

Beechwood Crouchley Lane Lymm Cheshire WA13 0AT
From: 11 September 2016To: 21 October 2020
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CARTWRIGHT, John Paul

Active
Limefield Avenue, LymmWA13 0QB
Born August 1961
Director
Appointed 21 Dec 2016

JOHNSON, Richard John Colin

Active
Crouchley Lane, WarringtonWA13 0AT
Born January 1954
Director
Appointed 23 May 2019

LEACH, Andrew William

Active
Crouchley Lane, LymmWA13 0AT
Born July 1957
Director
Appointed 11 Sept 2016

PRITCHARD, Malcolm James

Active
Lymm Rugby Club, LymmWA13 0AT
Born November 1956
Director
Appointed 30 May 2018

SIMPSON, David Harvey

Active
Half Acre Lane, WarringtonWA4 3JF
Born May 1964
Director
Appointed 04 Jan 2017

WRIGHT, Anthony Joseph

Active
Lymm Rugby Club, LymmWA13 0AT
Born April 1950
Director
Appointed 30 May 2018

ALLEN, Neil John

Resigned
Crouchley Lane, LymmWA13 0AT
Born July 1966
Director
Appointed 30 May 2018
Resigned 23 May 2019

GIBSON, Alan

Resigned
Orchard Avenue, LymmWA13 0JX
Born May 1946
Director
Appointed 21 Dec 2016
Resigned 23 May 2019

Persons with significant control

1

Andrew William Leach

Active
Booth Road, AltrinchamWA14 4AU
Born July 1957

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2017
AA01Change of Accounting Reference Date
Resolution
20 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Resolution
8 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Incorporation Company
11 September 2016
NEWINCIncorporation