LGCPP LIMITED

Lindfield Golf Club East Mascalls Lane Lindfield Golf Club East Mascalls Lane, Nr Haywards Heath, RH16 2QN, West Sussex
StatusACTIVE
Company No.06214152
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

LGCPP LIMITED is an active private limited company with number 06214152. It was incorporated 17 years, 2 months, 2 days ago, on 16 April 2007. The company address is Lindfield Golf Club East Mascalls Lane Lindfield Golf Club East Mascalls Lane, Nr Haywards Heath, RH16 2QN, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-27

Psc name: Golf Tuition Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Anthony Pugh

Cessation date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Denis Anthony Pugh

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

Change person secretary company with change date

Date: 06 Jun 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Terry Lyons

Change date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Paul Terry Lyons

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Mr Paul Terry Lyons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-17

Officer name: Denis Anthony Pugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul terry lyons

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul thomas

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 11 the chase eastcote middlesex HA5 1SJ

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clive davis

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/08/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director london law services LIMITED

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 122

Description: S-div 24/04/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si [email protected]=100 £ si 100@1=100 £ ic 1/201

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/04/07

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA PROJECTS LTD

23 ASHBOURNE AVENUE,BRIDLINGTON,YO16 4PE

Number:08878064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIRMINGHAM MASJID AND DAWAH CENTRE (BMDC) LTD

148 BERNERS STREET,LOZELLS,B19 2DR

Number:11787334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLO PLUMBING & HEATING LTD

35 VERNON WILLIAMS,HEREFORD,HR2 7BF

Number:10302791
Status:ACTIVE
Category:Private Limited Company

ICE MARKETING LIMITED

RIVER HOME WILLOW LANE,READING,RG10 8LH

Number:03210540
Status:ACTIVE
Category:Private Limited Company

THE MIGRATING CHEF LTD

56 STUDLEY AVENUE,SOUTHAMPTON,SO45 2PP

Number:11736501
Status:ACTIVE
Category:Private Limited Company

THE WORCESTERSHIRE ECHO LIMITED

COUNTY HOUSE,WORCESTER,WR1 1HB

Number:09798542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source