Company NameLifetime Tennis UK Limited
DirectorJames Webber
Company StatusActive
Company Number06235320
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Webber
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 River House 16 Northfields
London
SW18 1DD
Secretary NameMr James Charles Cayzer Webber
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 River House 16 Northfields
London
SW18 1DD
Director NamePerry Crockett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Briarwood Road
London
SW4 9PJ
Director NameDean Jones
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Briarwood Road
London
SW4 9PJ
Director NameAnthony Richter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address47 Neal Street
Watford
Hertfordshire
WD18 0AX
Director NameMiss Caroline Alison Mulligan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 October 2009)
RoleDirector Of Technology
Correspondence Address157 St. Ann's Hill
London
SW18 2RX

Contact

Websitewww.lifetimetennis.co.uk/
Email address[email protected]
Telephone07 792600003
Telephone regionMobile

Location

Registered Address1 Fanthorpe Street
London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1James Webber
100.00%
Ordinary

Financials

Year2014
Net Worth£18,690
Cash£77,108
Current Liabilities£64,957

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

28 May 2017Registered office address changed from 38 River House 16 Northfields London SW18 1DD England to 5 University Mansions Lower Richmond Road London SW15 1EP on 28 May 2017 (1 page)
28 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Registered office address changed from 5 University Mansions Lower Richmond Rd Putney Surrey SW15 1EP to 38 River House 16 Northfields London SW18 1DD on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr James Webber on 1 February 2016 (2 pages)
23 June 2016Secretary's details changed for Mr James Webber on 1 February 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Mr James Webber on 1 January 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr James Webber on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr James Webber on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr James Webber on 1 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 October 2009Termination of appointment of Caroline Mulligan as a director (1 page)
17 June 2009Appointment terminated director anthony richter (1 page)
17 June 2009Director appointed miss caroline alison mulligan (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Director and secretary's change of particulars / james webber / 01/04/2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from the tennis hut king georges park neville gill close london surrey SW18 2GJ united kingdom (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 02/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 10 buttermere drive putney surrey SW15 2HW (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Director and secretary's change of particulars / james webber / 01/05/2008 (1 page)
24 October 2008Return made up to 02/05/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 23 briarwood road london SW4 9PJ (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
2 May 2007Incorporation (19 pages)