About

Registered Number: 03265159
Date of Incorporation: 18/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Lanhydrock Hotel & Golf Club, Lostwithiel Road, Bodmin, Cornwall, PL30 5AQ

 

Having been setup in 1996, Lanhydrock Golf Club Ltd are based in Cornwall, it's status is listed as "Active". We don't currently know the number of employees at the company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 October 2019
SH06 - Notice of cancellation of shares 14 May 2019
SH03 - Return of purchase of own shares 14 May 2019
AA - Annual Accounts 05 February 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
CS01 - N/A 29 November 2018
SH06 - Notice of cancellation of shares 23 November 2018
SH03 - Return of purchase of own shares 23 November 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
RESOLUTIONS - N/A 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 27 October 2003
AA - Annual Accounts 28 February 2003
363a - Annual Return 30 October 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 24 October 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363a - Annual Return 01 November 2000
395 - Particulars of a mortgage or charge 19 April 2000
AA - Annual Accounts 05 March 2000
363a - Annual Return 21 October 1999
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 21 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
225 - Change of Accounting Reference Date 15 November 1996
395 - Particulars of a mortgage or charge 07 November 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2008 Outstanding

N/A

Legal and general charge 30 October 2008 Outstanding

N/A

Legal charge 18 April 2005 Fully Satisfied

N/A

Mortgage debenture 03 April 2000 Fully Satisfied

N/A

Guarantee & debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.