About

Registered Number: 02589304
Date of Incorporation: 07/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Lydd Golf Club Driving Range Ltd, Romney Road, Lydd, Kent, TN29 9LS

 

Based in Lydd, Kent, Lydd Golf Club & Driving Range Ltd was registered on 07 March 1991, it has a status of "Active". There are 5 directors listed as Al-nouti, Adel, Alathel, Badar Fahad Mohammad, Alathel, Fahad Mohamed Saleh, Balcomb, Michael, Balcomb, Rosemary Elizabeth for Lydd Golf Club & Driving Range Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-NOUTI, Adel 04 October 2005 01 February 2011 1
ALATHEL, Badar Fahad Mohammad 22 December 2003 04 October 2005 1
ALATHEL, Fahad Mohamed Saleh 22 December 2003 04 October 2005 1
BALCOMB, Michael 13 May 1991 22 December 2003 1
BALCOMB, Rosemary Elizabeth N/A 22 December 2003 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 November 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 17 February 2009
AUD - Auditor's letter of resignation 03 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 01 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
353 - Register of members 29 April 2004
325 - Location of register of directors' interests in shares etc 07 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
SA - Shares agreement 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 31 August 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 23 August 1999
MEM/ARTS - N/A 19 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
123 - Notice of increase in nominal capital 16 July 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 29 August 1995
288 - N/A 28 March 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 02 March 1993
RESOLUTIONS - N/A 18 September 1992
RESOLUTIONS - N/A 18 September 1992
123 - Notice of increase in nominal capital 18 September 1992
AA - Annual Accounts 20 June 1992
363a - Annual Return 20 June 1992
288 - N/A 30 July 1991
288 - N/A 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1991
MEM/ARTS - N/A 27 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
CERTNM - Change of name certificate 17 June 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2002 Fully Satisfied

N/A

Legal charge 29 January 2002 Fully Satisfied

N/A

Mortgage debenture 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.