Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lyme Regis Sailing Club Limited
Lyme Regis Sailing Club Limited is an active company incorporated on 12 July 2010 with the registered office located in Honiton, Devon. Lyme Regis Sailing Club Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07310848
Private limited by guarantee without share capital
Age
15 years
Incorporated
12 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 April 2025
(6 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Lyme Regis Sailing Club Limited
Contact
Update Details
Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
United Kingdom
Address changed on
11 Oct 2022
(3 years ago)
Previous address was
C/O Thomas Westcott Queens House New Street Honiton Devon EX14 1BJ
Companies in EX14 1BJ
Telephone
07776 141824
Email
Unreported
Website
Lymeregissailingclub.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Allan James Tyler
Director • Retired / Consultant Engineer • British • Lives in UK • Born in Dec 1957
Alan Reginald Cottis
Director • Retired • British • Lives in UK • Born in Mar 1944
Sally Lailey Holman
Director • Retired • British • Lives in UK • Born in Feb 1945
Andrew John Robinson
Director • Retired • British • Lives in UK • Born in Nov 1959
David Guthrie
Director • Retired • British • Lives in UK • Born in May 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£122.77K
Decreased by £9.22K (-7%)
Turnover
£98.95K
Increased by £98.95K (%)
Employees
4
Increased by 4 (%)
Total Assets
£155.77K
Increased by £5.89K (+4%)
Total Liabilities
-£45.14K
Increased by £2.3K (+5%)
Net Assets
£110.63K
Increased by £3.59K (+3%)
Debt Ratio (%)
29%
Increased by 0.39% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 20 Oct 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Mr David Guthrie Appointed
1 Year Ago on 26 Oct 2024
Mr Ian Charles Wallace Appointed
1 Year Ago on 26 Oct 2024
Mr Allan James Tyler Appointed
1 Year Ago on 26 Oct 2024
Mr Andrew John Robinson Appointed
1 Year Ago on 26 Oct 2024
David Alan Meehan Resigned
1 Year Ago on 26 Oct 2024
Alan Reginald Cottis Resigned
1 Year Ago on 26 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 3 Sep 2024
Jack Young Resigned
1 Year 2 Months Ago on 12 Aug 2024
Get Alerts
Get Credit Report
Discover Lyme Regis Sailing Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 17 Apr 2025
Appointment of Mr Ian Charles Wallace as a director on 26 October 2024
Submitted on 13 Nov 2024
Appointment of Mr Andrew John Robinson as a director on 26 October 2024
Submitted on 13 Nov 2024
Appointment of Mr Allan James Tyler as a director on 26 October 2024
Submitted on 13 Nov 2024
Termination of appointment of Alan Reginald Cottis as a director on 26 October 2024
Submitted on 13 Nov 2024
Termination of appointment of David Alan Meehan as a director on 26 October 2024
Submitted on 13 Nov 2024
Appointment of Mr David Guthrie as a director on 26 October 2024
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Sep 2024
Termination of appointment of Jack Young as a director on 12 August 2024
Submitted on 14 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs