UKBizDB.co.uk

SOUTH LEEDS GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Leeds Golf Club Limited. The company was founded 109 years ago and was given the registration number 00137847. The firm's registered office is in LEEDS. You can find them at Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SOUTH LEEDS GOLF CLUB LIMITED
Company Number:00137847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1914
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
570-572, Etruria Road, Newcastle, ST5 0SU

Director01 September 2016Active
7, Park Crescent, Rothwell, Leeds, England, LS26 0EZ

Director11 August 2013Active
6, The Paddock, Rothwell, Leeds, England, LS26 0PA

Director11 August 2013Active
11, Greenville Gardens, Lower Wortley, Leeds, England, LS12 4TB

Director18 December 2017Active
570-572, Etruria Road, Newcastle, ST5 0SU

Director10 January 2019Active
12 Parkwood Avenue, Leeds, LS11 5RH

Secretary08 May 2005Active
14 Willow Grove, Ossett, WF5 0AH

Secretary15 February 1993Active
7 Gledhow Grange View, Leeds, LS8 1PH

Secretary30 October 2005Active
132 Stone Brig Lane, Rothwell Leeds, LS26 0UE

Director17 January 1994Active
2, High Ridge Park, Rothwell, Leeds, England, LS26 0NN

Director09 October 2015Active
21, Grange Fields Road, Leeds, England, LS10 4QJ

Director21 June 2009Active
5 Adwalton Green, Drighlington, Bradford, BD11 1BT

Director-Active
9 Hill Top Lane, Tingley, Wakefield, WF3 1HT

Director17 December 2000Active
12 Parkwood Avenue, Leeds, LS11 5RH

Director-Active
Parkside Links, Gipsy Lane, Leeds, LS11 5TU

Director14 August 2016Active
5 Cotswold Drive, Garforth, Leeds, LS25 2DA

Director08 May 2005Active
53 Buckthorne Drive, East Ardsley, Wakefield, WF3 2LP

Director22 October 1999Active
12 Shelley Crescent, Oulton, Leeds, LS26 8ER

Director08 May 2005Active
63 Manor Park Avenue, Allerton Bywater, Castleford, WF10 2DW

Director26 March 1995Active
48 Newlay Grove, Horsforth, Leeds, LS18 4LH

Director-Active
Kirkdale The Moorlands, Boston Spa, Wetherby, LS23 6ED

Director-Active
17 Dunlin Court, Leeds, LS10 3UP

Director24 March 2002Active
Parkside Links, Gipsy Lane, Leeds, LS11 5TU

Director26 March 2016Active
Flat 5, Barwick Court, Station Road Morley, Leeds, England, LS27 8JT

Director11 August 2013Active
54 Eastfield Crescent, Woodlesford, Leeds, LS26 8TY

Director-Active
56, Rainton Grove, Redbrook, Barnsley, S75 2QZ

Director20 May 2007Active
14 Willow Grove, Ossett, WF5 0AH

Director-Active
7 Gledhow Grange View, Leeds, LS8 1PH

Director12 September 1997Active
181, Barkly Road, Beeston, Leeds, LS11 7LA

Director09 August 2002Active
Parkside Links, Gipsy Lane, Leeds, England, LS11 5TU

Director29 June 2011Active
22 Helston Street, Leeds, LS10 4PN

Director30 June 2008Active
South Leeds Golf Club, Gipsy Lane, Beeston, Leeds, England, LS11 5TU

Director11 October 2015Active
154, Henconner Lane, Bramley, Leeds, LS13 4JH

Director-Active
Parkside Links, Gipsy Lane, Leeds, LS11 5TU

Director08 August 2018Active
11, Greenville Gardens, Leeds, LS12 4TB

Director21 June 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.