GOLF BUGGIES (GB) LIMITED
Status | ACTIVE |
Company No. | 07475399 |
Category | Private Limited Company |
Incorporated | 21 Dec 2010 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GOLF BUGGIES (GB) LIMITED is an active private limited company with number 07475399. It was incorporated 13 years, 4 months, 8 days ago, on 21 December 2010. The company address is Northgate Northgate, Leeds, LS2 7PN, West Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Brian Swinden
Documents
Accounts with accounts type dormant
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type dormant
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Leeds Golf Car Company Limited
Change date: 2022-01-19
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-19
Officer name: Mr Kenneth Hidle
Documents
Accounts with accounts type dormant
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type dormant
Date: 01 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
New address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Hidle
Change date: 2017-12-21
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Brian Swinden
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Old address: Central House St. Pauls Street Leeds West Yorkshire LS1 2TE
Change date: 2014-07-14
New address: Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 21 Dec 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-12-21
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Hidle
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Some Companies
Number: | RS007450 |
Status: | ACTIVE |
Category: | Registered Society |
FOUR QUARTERS ELECTRICAL SERVICES LTD
45 ADARE WALK,LONDON,SW16 2PW
Number: | 09841048 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BRASSIE WOOD,CHELMSFORD,CM3 3FQ
Number: | 11121142 |
Status: | ACTIVE |
Category: | Private Limited Company |
72-74 DEAN STREET,LONDON,W1D 3SG
Number: | 09319471 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSTAN & BIA CONSULTING LIMITED
CORNWALL COURT,BIRMINGHAM,B3 2DT
Number: | 06792753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMIR & CO LTD,LONDON,W12 9PE
Number: | 07815669 |
Status: | ACTIVE |
Category: | Private Limited Company |