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.
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 |
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 |
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 |