Background WavePink WaveYellow Wave

LECHLADE CRICKET CLUB LTD (13174772)

LECHLADE CRICKET CLUB LTD (13174772) is an active UK company. incorporated on 2 February 2021. with registered office in Lechlade. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LECHLADE CRICKET CLUB LTD has been registered for 5 years. Current directors include LOCKHART, Charles David, MERRETT, Jonathan Kenneth, PEARCE, Nigel.

Company Number
13174772
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2021
Age
5 years
Address
Coles Barn, Lechlade, GL7 3HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LOCKHART, Charles David, MERRETT, Jonathan Kenneth, PEARCE, Nigel
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECHLADE CRICKET CLUB LTD

LECHLADE CRICKET CLUB LTD is an active company incorporated on 2 February 2021 with the registered office located in Lechlade. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LECHLADE CRICKET CLUB LTD was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

13174772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Coles Barn Kelmscott Lechlade, GL7 3HJ,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Oct 23
Owner Exit
Jul 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOCKHART, Charles David

Active
Kelmscott, LechladeGL7 3HJ
Born September 1962
Director
Appointed 02 Feb 2021

MERRETT, Jonathan Kenneth

Active
Sherborne Street, LechladeGL7 3AH
Born October 1969
Director
Appointed 19 Mar 2021

PEARCE, Nigel

Active
Lodersfield, LechladeGL7 3DJ
Born January 1966
Director
Appointed 01 Mar 2021

HEATH, Alan Charles

Resigned
Filkins, LechladeGL7 3JQ
Born January 1952
Director
Appointed 19 Mar 2021
Resigned 18 Dec 2025

MARTIN, Christopher Piers

Resigned
Hannington, SwindonSN6 7RU
Born February 1961
Director
Appointed 19 Mar 2021
Resigned 10 Oct 2023

SAMPSON, Andrew Robert

Resigned
Whelford, FairfordGL7 4DZ
Born December 1964
Director
Appointed 22 Mar 2021
Resigned 31 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Charles David Lockhart

Ceased
Kelmscott, LechladeGL7 3HJ
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 01 Jan 2025

Mr Charles David Lockhart

Ceased
No Name, LechladeGL7 3HJ
Born September 1962

Nature of Control

Significant influence or control
Notified 02 Feb 2021
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Memorandum Articles
20 November 2025
MAMA
Notification Of A Person With Significant Control Statement
10 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Incorporation Company
2 February 2021
NEWINCIncorporation