About

Registered Number: 05108169
Date of Incorporation: 21/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

 

Established in 2004, Left Handed Golf Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Left Handed Golf Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIARD, Jeffrey Thomas 10 July 2013 - 1
SIMS, Carrie Cameron 21 April 2004 10 July 2013 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 August 2014
MR04 - N/A 12 June 2014
AR01 - Annual Return 19 May 2014
MR01 - N/A 10 February 2014
AA01 - Change of accounting reference date 19 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP03 - Appointment of secretary 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 August 2008
353 - Register of members 18 June 2008
363a - Annual Return 16 May 2008
225 - Change of Accounting Reference Date 28 December 2007
AA - Annual Accounts 13 December 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 20 December 2006
225 - Change of Accounting Reference Date 20 December 2006
363s - Annual Return 09 June 2006
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Debenture 08 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.