Company NameLumleys Sports Limited
DirectorsAlexander John Greaves and Anne Frances Leslie
Company StatusActive
Company NumberSC109029
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Anne Frances Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Secretary NameMrs Anne Frances Leslie
NationalityBritish
StatusCurrent
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameEllen Anna Greaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 June 2008)
RoleSecretary
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameJames Stewart Greaves
NationalityBritish
StatusResigned
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1990)
RoleSports Outfitter
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameHarry Stirling Matheson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 1998)
RoleSports Outfitter
Correspondence AddressWest Auchenhain
Lochwinnoch
Renfrewshire
PA12 4DR
Scotland

Contact

Telephone0141 3322701
Telephone regionGlasgow

Location

Registered Address23/25 Gordon Street
Glasgow
G1 3PW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Greaves Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 April 1988Delivered on: 15 May 1988
Satisfied on: 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 October 2016Full accounts made up to 31 January 2016 (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
12 January 2010Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
12 January 2010Termination of appointment of Ellen Greaves as a director (1 page)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
25 September 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
3 September 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
23 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
23 August 1996Return made up to 02/08/96; no change of members (4 pages)
7 July 1988Memorandum and Articles of Association (9 pages)
7 July 1988Director resigned;new director appointed (6 pages)
13 May 1988Partic of mort/charge 4861 (3 pages)
2 February 1988Incorporation (18 pages)