About

Registered Number: 03634497
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Buckinghamshire Golf Club, Denham Court Drive, Denham, Buckinghamshire, UB9 5PG

 

Based in Buckinghamshire, Ladies' European Tour Enterprises Ltd was setup in 1998, it has a status of "Dissolved". There are 19 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIGUERAS-DOTTI, Marta 17 January 2020 - 1
ALFREDSSON, Helen 05 September 2017 17 January 2020 1
BADEN THOMAS, Noel Alexander 06 December 2002 22 December 2003 1
BARNARD, Diane 16 December 2004 30 September 2010 1
BESANT, Antony Bryden 07 January 1999 09 July 1999 1
CICLITIRA, John David Nikolas 06 December 2002 22 December 2003 1
HAGEMAN, Mette 13 November 2001 31 May 2004 1
KHODABAKHSH, Ivan 12 September 2016 05 September 2017 1
LENZ, Jochen 06 December 2002 22 October 2003 1
LICHTENHEIN, Mark 05 September 2017 30 September 2019 1
LUNN, Karen Maree 17 June 2004 12 September 2016 1
O'BRIEN, Seamus Hamilton 09 July 1999 26 September 2002 1
RANDELL, Ian 13 November 2001 23 November 2004 1
RELTON, Richard 29 August 2000 06 December 2002 1
TAYLOR, Kirsty Anne 06 December 2002 10 August 2004 1
WALKER, Carol Michelle 09 July 1999 18 June 2002 1
WATTS, James Bradley 07 January 1999 09 July 1999 1
WREFORD, Anthony William 09 July 1999 13 November 2001 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Hilda Margaret 22 December 2003 13 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 21 May 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 16 September 2019
CH04 - Change of particulars for corporate secretary 26 July 2019
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 26 September 2018
PSC08 - N/A 23 April 2018
PSC09 - N/A 23 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 November 2011
CH04 - Change of particulars for corporate secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 27 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2007
353 - Register of members 27 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 September 2006
MISC - Miscellaneous document 27 July 2006
AUD - Auditor's letter of resignation 27 July 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 17 March 2006
AUD - Auditor's letter of resignation 22 December 2005
AA - Annual Accounts 01 December 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AUD - Auditor's letter of resignation 07 June 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 06 October 1999
MEM/ARTS - N/A 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
225 - Change of Accounting Reference Date 05 July 1999
CERTNM - Change of name certificate 16 March 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.