LEADERBOARD GOLF COURSES (DALE HILL) LIMITED
Overview
Company Name | LEADERBOARD GOLF COURSES (DALE HILL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04259839 |
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 LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LEADERBOARD GOLF COURSES (DALE HILL) LIMITED located?
Registered Office Address | Sandford Springs Wolverton RG26 5RT Tadley Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Company Name | From | Until |
---|---|---|
LEADERBOARD GOLF COURSES LIMITED | Jul 26, 2001 | Jul 26, 2001 |
What are the latest accounts for LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Paul Gibbons as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Jennifer Ann Gibbons as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of David Alan Douglas Colyer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Barry James Lewis as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Peter Joseph Gibbons as a person with significant control on Jan 09, 2017 | 1 pages | PSC07 | ||
Notification of Leaderboard Golf Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Gibbons on Mar 01, 2019 | 2 pages | CH01 | ||
Change of details for Mr Barry James Lewis as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Peter Joseph Gibbons as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Paul Gibbons as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mrs Jennifer Ann Gibbons as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr David Alan Douglas Colyer as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Peter Joseph Gibbons on Mar 01, 2019 | 2 pages | CH01 | ||
Who are the officers of LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Barry James | Secretary | Dale Hill Ticehurst TN5 7DQ Wadhurst Dale Hill Hotel East Sussex England | 185951230001 | |||||||
COLYER, David Alan Douglas | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | General Manager | 155742000003 | ||||
GIBBONS, Jennifer Ann | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | Company Director | 62511290008 | ||||
GIBBONS, Paul | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | Company Director | 8699020007 | ||||
GIBBONS, Peter Joseph | Director | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | England | British | Group Media And Production Manager | 222195150003 | ||||
BROOKS, Caroline | Secretary | Meadowside Coxs Lane, Midgham RG7 5UP Berkshire | British | 77678090001 | ||||||
CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
COX, Brian Ernest | Secretary | Sandford Springs Wolverton RG26 5RT Tadley Hampshire | British | 110713320001 | ||||||
FOLEY, Christopher Leonard Michael | Secretary | Panmaric Elm Lane Lower Earley RG6 2UQ Reading Berkshire | British | Manager | 61275060002 | |||||
REDDING, Diana Elizabeth | Nominee Secretary | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | British | Company Law Consultant | 900004650001 | |||||
REDDING, Diana Elizabeth | Nominee Secretary | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | British | 900004650001 | ||||||
COX, Brian Ernest | Director | Sandford Springs Wolverton RG26 5RT Tadley Hampshire | England | British | Retired Banker | 110713320001 | ||||
COX, Brian Ernest | Director | 49 Freemans Close SL2 4ER Stoke Poges Berkshire | England | British | Director | 110713320001 | ||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
SMITH, Gary Paul | Director | Cwm Eithin Gorse Hill Road GU25 4AS Virginia Water Surrey | England | British | Company Director | 6739940001 |
Who are the persons with significant control of LEADERBOARD GOLF COURSES (DALE HILL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter Joseph Gibbons | Jan 09, 2017 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Gibbons | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jennifer Ann Gibbons | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Alan Douglas Colyer | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Barry James Lewis | Apr 06, 2016 | Dale Hill Hotel Dale Hill TN5 7DQ Ticehurst, Wadhurst Dale Hill Hotel East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Leaderboard Golf Holdings Limited | Apr 06, 2016 | Wolverton RG26 5RT Tadley Sandford Springs Hampshire United Kingdom | 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