LICHFIELD GOLF AND COUNTRY CLUB LIMITED
Overview
| Company Name | LICHFIELD GOLF AND COUNTRY CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02528676 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LICHFIELD GOLF AND COUNTRY CLUB LIMITED located?
| Registered Office Address | Bath Road Knowl Hill RG10 9AL Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SEEDY MILL GOLF CLUB LTD. | Aug 19, 1997 | Aug 19, 1997 |
| CLUBHOUSE GROUP LIMITED | Jul 30, 1997 | Jul 30, 1997 |
| THE SEEDY MILL GOLF CLUB LTD. | Apr 17, 1991 | Apr 17, 1991 |
| INGLEBY (511) LIMITED | Aug 07, 1990 | Aug 07, 1990 |
What are the latest accounts for LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL | 1 pages | AD02 | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Mr David Robert Smith as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Simon Wells as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Scott Stephens as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Appointment of Mr Paul Scott Stephens as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Thierry Delsol as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 29, 2019 | 3 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Ewart Hemmings as a secretary on Nov 11, 2019 | 1 pages | TM02 | ||
Appointment of Mr Paul Simon Wells as a secretary on Nov 11, 2019 | 2 pages | AP03 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Who are the officers of LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Paul Simon | Secretary | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | 264562750001 | |||||||
| SMITH, David Robert | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | British | 286874780001 | |||||
| WELLS, Paul Simon | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | British | 286778970001 | |||||
| CORCORAN, Michael Gerard | Secretary | 20 Bloomsbury Grove Kings Heath B14 7NU Birmingham West Midlands | British | 36073480001 | ||||||
| HEMMINGS, Martin Ewart | Secretary | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire United Kingdom | British | 82477310002 | ||||||
| NORMAN, Peter William | Secretary | 6 Grace Road Allesley CV5 9AT Coventry West Midlands | British | 6273470001 | ||||||
| PARKER, Charles Michael | Secretary | The Moat House Smewins Road, White Waltham SL6 3SR Maidenhead Berkshire | British | 45033520003 | ||||||
| WILLIAMS, Roger Graham | Secretary | 14 Firbarn Close B76 1AG Sutton Coldfield West Midlands | British | 48183940001 | ||||||
| WILSON, Christine Mary | Secretary | 82 Hunter Drive Bletchley MK2 3LU Milton Keynes Buckinghamshire | British | 56985530001 | ||||||
| BLACK, Benjamin Shields | Director | Flat D 41-44 Gertrude Street SW10 0JQ London | British | 49960540001 | ||||||
| BUCKLEY, Guy Gerald | Director | The Farm House Ledgers Lane CR6 9QA Warlingham Surrey | British | 47189330002 | ||||||
| DELSOL, Thierry | Director | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Golf And Country Club Berkshire United Kingdom | England | French | 83653200002 | |||||
| DUNCOMBE, John Holles | Director | Little Beaumonts Broad Lane Tanworth In Arden B94 5DP Solihull West Midlands | England | British | 15897810001 | |||||
| GRAVES, Francis Charles | Director | Aldersyde Broad Lane Wood End Tanworth-In-Arden B94 5DY Solihull West Midlands | British | 20594100001 | ||||||
| KRAFCHIK, Laurence | Director | 7 Freeland Park Holders Hill NW4 1LP London | British | 69925620001 | ||||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||
| PARKER, Charles Michael | Director | Coombe House Chieveley RG20 8UX Newbury Berkshire | United Kingdom | British | 45033520004 | |||||
| SCOTT, William Woods | Director | 121 Broadhurst Gardens NW6 3BJ London | England | British | 68517500001 | |||||
| SNAPE, Colin | Director | 100a Dorridge Road Dorridge B93 8BP Solihull West Midlands | British | 2538420001 | ||||||
| STEPHENS, Paul Scott | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | British | 302169130001 | |||||
| UPSDELL, Robert Stanley | Director | West Lodge Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | 36094270003 | ||||||
| WILSON, Christine Mary | Director | 82 Hunter Drive Bletchley MK2 3LU Milton Keynes Buckinghamshire | British | 56985530001 |
Who are the persons with significant control of LICHFIELD GOLF AND COUNTRY CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Club Company Acquisitions (Holdings) Limited | Apr 06, 2016 | Bath Road Knowl Hill RG10 9AL Reading C/O Castle Royle Golf & Country Club Berkshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0