About

Registered Number: 04799723
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Windsor House, Victoria Street, Windsor, Berkshire, SL4 1EN

 

Established in 2003, Lambourne Golf Club Holdings Ltd has its registered office in Windsor, Berkshire, it has a status of "Dissolved". There is one director listed as Higgins, Christine Anne for the company in the Companies House registry. We don't currently know the number of employees at Lambourne Golf Club Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Christine Anne 20 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
CS01 - N/A 07 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 29 October 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 08 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
225 - Change of Accounting Reference Date 16 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
395 - Particulars of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
CERTNM - Change of name certificate 23 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2003 Fully Satisfied

N/A

Legal charge 13 November 2003 Fully Satisfied

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.