THE LEADERBOARD GOLF CENTRE LIMITED

THE LEADERBOARD GOLF CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LEADERBOARD GOLF CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03869777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LEADERBOARD GOLF CENTRE LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE LEADERBOARD GOLF CENTRE LIMITED located?

    Registered Office Address
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LEADERBOARD GOLF CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE LEADERBOARD GOLF CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Notification of Peter Joseph Gibbons as a person with significant control on Jan 09, 2017

    2 pagesPSC01

    Appointment of Mr Peter Joseph Gibbons as a director on Jan 09, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2015

    • Capital: GBP 1,000,100
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Barry James Lewis as a secretary

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 100
    SH01

    Miscellaneous

    Resignation of auditors
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 16, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr David Alan Douglas Colyer as a director

    2 pagesAP01

    Termination of appointment of Brian Cox as a director

    1 pagesTM01

    Termination of appointment of Brian Cox as a secretary

    1 pagesTM02

    Who are the officers of THE LEADERBOARD GOLF CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Barry James
    Dale Hill
    Ticehurst
    TN5 7DQ Wadhurst
    Dale Hill Hotel
    East Sussex
    England
    Secretary
    Dale Hill
    Ticehurst
    TN5 7DQ Wadhurst
    Dale Hill Hotel
    East Sussex
    England
    185951560001
    COLYER, David Alan Douglas
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Director
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    EnglandBritishGeneral Manager155742000001
    GIBBONS, Jennifer Ann
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Director
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    EnglandBritishCompany Director62511290001
    GIBBONS, Paul
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Director
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    United KingdomBritishDirector8699020002
    GIBBONS, Peter Joseph
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Director
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    EnglandBritishGroup Media And Production Manager222195150001
    BROOKS, Caroline
    Meadowside
    Coxs Lane, Midgham
    RG7 5UP Berkshire
    Secretary
    Meadowside
    Coxs Lane, Midgham
    RG7 5UP Berkshire
    British77678090001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    COX, Brian Ernest
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Secretary
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    British110713320001
    FOLEY, Christopher Leonard Michael
    Panmaric Elm Lane
    Lower Earley
    RG6 2UQ Reading
    Berkshire
    Secretary
    Panmaric Elm Lane
    Lower Earley
    RG6 2UQ Reading
    Berkshire
    BritishManager61275060002
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Secretary
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    British900004650001
    COX, Brian Ernest
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Director
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    EnglandBritishRetired Banker110713320001
    COX, Brian Ernest
    49 Freemans Close
    SL2 4ER Stoke Poges
    Berkshire
    Director
    49 Freemans Close
    SL2 4ER Stoke Poges
    Berkshire
    EnglandBritishBusiness Consultants110713320001
    HOWARTH, Robert Louis
    Woodlands
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    Director
    Woodlands
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    BritishPr Director20972680002
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    SMITH, Gary Paul
    Cwm Eithin Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Cwm Eithin Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    EnglandBritishCompany Director6739940001

    Who are the persons with significant control of THE LEADERBOARD GOLF CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Joseph Gibbons
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Jan 09, 2017
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Alan Douglas Colyer
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Apr 06, 2016
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Gibbons
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Apr 06, 2016
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jennifer Ann Gibbons
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Apr 06, 2016
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Barry James Lewis
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    Apr 06, 2016
    Leaderboard House
    Sandford Springs
    RG26 5RT Wolverton Tadley
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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