Based in Leeds, Leeds Golf Club Ltd was established in 1908. Leeds Golf Club Ltd has 12 directors. We don't currently know the number of employees at Leeds Golf Club Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SULLIVAN, Kevin | 01 February 2019 | - | 1 |
ELLIS, Roger Antony | 24 February 2005 | 25 February 2013 | 1 |
ETHERINGTON, John Ronald | N/A | 22 March 1996 | 1 |
FRY, Robert Charles | N/A | 24 March 1993 | 1 |
HUBBARD, John Lawson | 20 March 1996 | 25 March 1998 | 1 |
MCMULLEN, Toni Michael | 20 March 1996 | 24 March 1999 | 1 |
PARRY, Peter Nicholas | N/A | 24 March 1993 | 1 |
STEPHENSON, Victor John | N/A | 22 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWMAN, Paul | 01 October 2009 | - | 1 |
BACKHOUSE, George William | N/A | 31 January 1994 | 1 |
CLARKSON, Stephen John | 17 April 1995 | 26 September 2008 | 1 |
KIRKPATRICK, Philip Sweeney | 01 February 1994 | 01 October 1994 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 17 July 2020 | |
AD01 - Change of registered office address | 17 July 2020 | |
AM01 - N/A | 10 July 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 06 April 2020 | |
RESOLUTIONS - N/A | 02 August 2019 | |
CS01 - N/A | 08 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
AA - Annual Accounts | 02 April 2019 | |
MA - Memorandum and Articles | 02 April 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
CS01 - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 29 March 2018 | |
AA - Annual Accounts | 19 January 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
RESOLUTIONS - N/A | 05 December 2016 | |
MA - Memorandum and Articles | 05 December 2016 | |
RESOLUTIONS - N/A | 25 November 2016 | |
AAMD - Amended Accounts | 18 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
MR01 - N/A | 08 June 2016 | |
MR04 - N/A | 06 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR01 - N/A | 19 May 2016 | |
MR01 - N/A | 11 May 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
MA - Memorandum and Articles | 03 June 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 12 December 2014 | |
MR04 - N/A | 24 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
RESOLUTIONS - N/A | 07 January 2014 | |
AP01 - Appointment of director | 10 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA01 - Change of accounting reference date | 20 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AP03 - Appointment of secretary | 23 October 2009 | |
TM02 - Termination of appointment of secretary | 23 October 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
363s - Annual Return | 20 April 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 17 March 2006 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
363s - Annual Return | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
AA - Annual Accounts | 18 March 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 28 April 2000 | |
RESOLUTIONS - N/A | 09 November 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 09 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 May 1999 | |
AA - Annual Accounts | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
363s - Annual Return | 09 April 1998 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 07 March 1997 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
363s - Annual Return | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
AA - Annual Accounts | 20 March 1995 | |
AA - Annual Accounts | 06 May 1994 | |
363s - Annual Return | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
RESOLUTIONS - N/A | 15 December 1993 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 26 May 1993 | |
AA - Annual Accounts | 16 April 1992 | |
363s - Annual Return | 02 April 1992 | |
AA - Annual Accounts | 12 May 1991 | |
363a - Annual Return | 19 April 1991 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 11 May 1990 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 04 July 1988 | |
AA - Annual Accounts | 11 September 1987 | |
363 - Annual Return | 11 September 1987 | |
AA - Annual Accounts | 27 May 1986 | |
NEWINC - New incorporation documents | 24 November 1908 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 11 May 2016 | Outstanding |
N/A |
A registered charge | 03 May 2016 | Outstanding |
N/A |
Legal charge of licensed premises | 19 June 2007 | Fully Satisfied |
N/A |
Debenture | 12 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 2002 | Fully Satisfied |
N/A |
Legal charge | 25 September 1979 | Fully Satisfied |
N/A |
Legal charge | 27 July 1979 | Fully Satisfied |
N/A |
Series of debentures | 25 January 1909 | Fully Satisfied |
N/A |