About

Registered Number: 00478765
Date of Incorporation: 25/02/1950 (74 years and 4 months ago)
Company Status: Active
Registered Address: Iveco House Station Road, Co Prohal, Watford, WD17 1ET,

 

Leatherhead Golf Club,limited was registered on 25 February 1950 and has its registered office in Watford. We do not know the number of employees at this business. Leatherhead Golf Club,limited has one director listed as Betts, William George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BETTS, William George N/A 19 September 2000 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AD01 - Change of registered office address 21 June 2020
AD01 - Change of registered office address 10 June 2020
AD01 - Change of registered office address 10 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 29 December 2019
MR04 - N/A 16 December 2019
MR04 - N/A 16 December 2019
MR04 - N/A 13 December 2019
MR01 - N/A 12 December 2019
MR01 - N/A 12 December 2019
PSC07 - N/A 30 November 2019
AD01 - Change of registered office address 30 November 2019
TM01 - Termination of appointment of director 20 November 2019
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 11 March 2019
MR04 - N/A 18 December 2018
MR01 - N/A 14 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 December 2017
MR04 - N/A 12 October 2017
MR01 - N/A 03 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 14 July 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 11 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 25 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AA - Annual Accounts 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 11 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2013
AA01 - Change of accounting reference date 16 May 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
RESOLUTIONS - N/A 17 December 2009
CC04 - Statement of companies objects 17 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 June 2008
RESOLUTIONS - N/A 09 April 2008
MEM/ARTS - N/A 09 April 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 14 July 2006
AUD - Auditor's letter of resignation 27 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 24 June 2002
AUD - Auditor's letter of resignation 08 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 09 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 28 June 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 19 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 07 July 1991
363b - Annual Return 25 June 1991
363(287) - N/A 25 June 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
RESOLUTIONS - N/A 21 August 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 08 April 1987
288 - N/A 24 March 1987
288 - N/A 13 January 1987
363 - Annual Return 07 October 1986
AA - Annual Accounts 20 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1986
NEWINC - New incorporation documents 25 February 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 12 December 2019 Outstanding

N/A

A registered charge 10 December 2018 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 13 January 2017 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.