Background WavePink WaveYellow Wave

LYMM GARDEN LIMITED (10377408)

LYMM GARDEN LIMITED (10377408) is an active UK company. incorporated on 15 September 2016. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LYMM GARDEN LIMITED has been registered for 9 years. Current directors include CARTWRIGHT, John Paul, LEACH, Andrew William, SIMPSON, David Harvey.

Company Number
10377408
Status
active
Type
ltd
Incorporated
15 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, LEACH, Andrew William, SIMPSON, David Harvey
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMM GARDEN LIMITED

LYMM GARDEN LIMITED is an active company incorporated on 15 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 GARDEN LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10377408

LTD Company

Age

9 Years

Incorporated 15 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 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

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

Previous Addresses

Beechwood Crouchley Lane Lymm WA13 0AT England
From: 15 September 2016To: 21 October 2020
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARTWRIGHT, John Paul

Active
Lymm Rugby Club, LymmWA13 0AT
Born August 1961
Director
Appointed 08 May 2020

LEACH, Andrew William

Active
Crouchley Lane, LymmWA13 0AT
Born July 1957
Director
Appointed 15 Sept 2016

SIMPSON, David Harvey

Active
Lymm Rugby Club, LymmWA13 0AT
Born May 1964
Director
Appointed 08 May 2020

RADCLIFFE, Peter Alan

Resigned
Lymm Rugby Club, LymmWA13 0AT
Born April 1953
Director
Appointed 08 Jun 2020
Resigned 09 Apr 2025

Persons with significant control

1

Crouchley Lane, LymmWA13 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
15 September 2016
NEWINCIncorporation