About

Registered Number: 02675750
Date of Incorporation: 08/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Louth Golf Club, Crowtree Lane, Louth, Lincolnshire,, LN11 9LJ

 

Based in Lincolnshire,, Louth Golf Club (1992) Public Ltd Company was setup in 1992, it's status in the Companies House registry is set to "Active". This business has 58 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLOTT, Richard Martin 29 September 2015 - 1
ATKINSON, Stephen Lloyd 29 September 2015 - 1
BETT, William John 19 February 2019 - 1
BRADER, Michael Robert 31 March 2015 - 1
DUNKIN, Edward 24 September 2018 - 1
EVISON, Graham 25 September 2017 - 1
HICKS, Kate 01 March 2020 - 1
KETTLE, Jeff 20 June 2011 - 1
TOMPKINSON, Michael 28 October 2019 - 1
TURNER, Martin 09 September 2013 - 1
WEST, Keith 17 October 2012 - 1
ABLOTT, Janet 24 September 2018 28 October 2019 1
BARNES, Simon Chrsitopher 21 October 2009 20 October 2010 1
BELL, Eric Raymond 15 October 2003 13 October 2004 1
BERRINGTON, Roy Jeffery 26 April 1995 17 April 2002 1
BEST, Kevin James 21 October 1998 31 October 2000 1
BUCKNALL, John Nesfield 29 April 1993 30 April 2001 1
BUICK, Gordon 13 October 2004 12 October 2005 1
BURLEY, Gerald 29 April 1993 27 May 1997 1
CASTLE, Brian 23 October 1996 22 October 1997 1
CASTLE, Patricia 20 October 2010 19 October 2011 1
CHAMBERS, Joyce 29 May 1997 17 April 2002 1
CHESTER, George 20 October 2010 29 September 2015 1
COVEY, Alfred Leonard Michael N/A 28 April 1994 1
CRAVEN, Carole 31 March 2015 24 September 2018 1
ELLIOTT, Lesley 25 September 2017 19 February 2019 1
ELLIOTT, Lesley 20 June 2011 19 October 2013 1
ELLIOTT, Tim John 23 October 2007 21 October 2008 1
FOSTER, Neil 20 May 2013 15 April 2014 1
HADDON, Kenneth 21 October 2008 21 October 2009 1
HANSON, John William 20 October 1999 31 October 1999 1
HAYDEN, Pamela 28 October 2019 01 March 2020 1
JACKSON, Stuart Norman 29 May 1997 10 November 1998 1
LASCELLES, Anthony 01 October 2009 26 April 2011 1
LEVERTON, Gillian 21 October 2008 20 October 2009 1
MAY, Raymond Alan 21 April 1999 17 April 2002 1
MILES, Marguerite 29 April 1993 27 May 1997 1
MOODY, Trevor John 08 January 1994 10 December 1994 1
NEEDLEY, James Lesley N/A 17 April 2002 1
NEWSUM, Anthony Richard 16 May 2005 21 April 2008 1
NURRISH, Terence George N/A 25 October 1993 1
OATWAY, Peter 19 February 2019 28 October 2019 1
OWEN, Stephen 20 October 2013 24 September 2018 1
PARTRIDGE, Jo 28 November 2007 14 June 2010 1
SHEPHERD, Pamela Diane 20 October 2009 20 October 2010 1
SMITH, Felicity 31 October 2016 25 October 2017 1
TRESTRAIL, Colin 31 October 2016 25 October 2017 1
UTTERIDGE, Bryan Robert 16 May 2005 20 May 2013 1
VERTIGAN, John Alec 25 October 1993 26 October 1994 1
VESSEY, Anthony George 26 October 1994 25 October 1995 1
WEBSTER, Martin George 01 December 2001 16 October 2002 1
WHITEHEAD, Leslie Walter 17 April 2002 17 June 2003 1
WHITHEAD, Leslie Walter 25 October 1995 23 October 1996 1
WILKINSON, Andrew John 18 April 2014 29 September 2015 1
WILKINSON, Andrew John 14 June 2010 24 January 2013 1
WINTER, Terry 12 October 2005 24 October 2006 1
Secretary Name Appointed Resigned Total Appointments
NEEDLEY, James Leslie 19 January 2015 - 1
MOODY, Simon Russell 14 May 2007 19 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
MR04 - N/A 08 February 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
MR04 - N/A 28 October 2016
AA - Annual Accounts 20 October 2016
MR01 - N/A 20 August 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 06 February 2015
AP03 - Appointment of secretary 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 31 July 2014
RP04 - N/A 20 June 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 06 May 2014
CH03 - Change of particulars for secretary 18 March 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 30 January 2014
AA01 - Change of accounting reference date 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 29 December 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 12 March 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363s - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 06 February 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 04 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 04 May 2000
MEM/ARTS - N/A 14 February 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
RESOLUTIONS - N/A 05 January 2000
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 15 February 1996
288 - N/A 16 January 1996
AA - Annual Accounts 28 July 1995
288 - N/A 25 July 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 24 January 1995
288 - N/A 05 December 1994
AA - Annual Accounts 01 August 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
288 - N/A 05 June 1994
288 - N/A 15 March 1994
363s - Annual Return 10 February 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 27 July 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
363b - Annual Return 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
288 - N/A 25 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
395 - Particulars of a mortgage or charge 15 July 1992
395 - Particulars of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 28 February 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 February 1992
288 - N/A 26 February 1992
PROSP - Prospectus 29 January 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 24 January 1992
MEM/ARTS - N/A 24 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1992
NEWINC - New incorporation documents 08 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

Legal charge 13 July 1992 Fully Satisfied

N/A

Fixed and floating charge 11 May 1992 Fully Satisfied

N/A

Legal charge 11 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.