About

Registered Number: 00100386
Date of Incorporation: 24/11/1908 (115 years and 4 months ago)
Company Status: Administration
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.