LEADERBOARD GOLF COURSES (SANDFORD SPRINGS) LIMITED

C/O Dale Hill Hotel And Golf Limited C/O Dale Hill Hotel And Golf Limited, Wadhurst, TN5 7DQ, East Sussex
StatusACTIVE
Company No.07757865
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LEADERBOARD GOLF COURSES (SANDFORD SPRINGS) LIMITED is an active private limited company with number 07757865. It was incorporated 12 years, 9 months, 18 days ago, on 31 August 2011. The company address is C/O Dale Hill Hotel And Golf Limited C/O Dale Hill Hotel And Golf Limited, Wadhurst, TN5 7DQ, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Paul Gibbons

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Gibbons

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry James Lewis

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Joseph Gibbons

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Ann Gibbons

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Alan Douglas Colyer

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Joseph Gibbons

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Paul Gibbons

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mrs Jennifer Ann Gibbons

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Douglas Colyer

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Joseph Gibbons

Notification date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Gibbons

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 1,000,001 GBP

Date: 2015-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry James Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 19 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr David Alan Douglas Colyer

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ PROPERTY CONSTRUCTION & DEVELOPMENT LTD

GARSTONES FARM BLAKELOW ROAD,LEEK,ST13 7SF

Number:11671741
Status:ACTIVE
Category:Private Limited Company

APPLIES2U LIMITED

8 MILLMAN COURT,LONDON,SE3 8TB

Number:10178038
Status:ACTIVE
Category:Private Limited Company

BSB SOLUTIONS LIMITED

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:07471728
Status:ACTIVE
Category:Private Limited Company

FORMATIONS.CO.UK

MURRAY HOUSE,PAISLEY,

Number:SL003598
Status:ACTIVE
Category:Limited Partnership

RENEE MGM LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:08197586
Status:ACTIVE
Category:Private Limited Company

SOLAR ADVANCED SYSTEMS LTD

UNIT 9 EDENBRIDGE TRADING CENTRE,EDENBRIDGE,TN8 5EA

Number:07028136
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