This company is commonly known as The Lottbridge Golf Club Limited. The company was founded 32 years ago and was given the registration number 02614533. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE LOTTBRIDGE GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 02614533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Guard House Wartling, Hailsham, BN27 1SA | Director | 14 April 1994 | Active |
The Old Guard House Wartling, Hailsham, BN27 1SA | Secretary | 10 September 1997 | Active |
Larksmoor Farm, Chilley, Hailsham, BN27 1SE | Secretary | 01 September 2004 | Active |
12 Pentland Close, Langney, Eastbourne, BN23 8AW | Secretary | 01 September 2006 | Active |
The Old Rectory 71 Decoy Drive, Eastbourne, BN22 9PP | Secretary | 01 July 1991 | Active |
59 South Road, Hailsham, BN27 3JP | Secretary | 14 April 1994 | Active |
Bramley Cottage Chilley Farm, Rickney, Hailsham, BN27 1SE | Secretary | 13 February 2006 | Active |
Bramley Cottage Chilley Farm, Rickney, Hailsham, BN27 1SE | Secretary | 26 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1991 | Active |
74 Park Avenue, Eastbourne, BN21 2XS | Director | 01 July 1991 | Active |
89 Woodmere Avenue, Croydon, CR0 7PH | Director | 26 December 1999 | Active |
105 Park Road, Beckenham, BR3 1QH | Director | 01 July 1991 | Active |
The Old Rectory 71 Decoy Drive, Eastbourne, BN22 9PP | Director | 01 July 1991 | Active |
59 South Road, Hailsham, BN27 3JP | Director | 14 April 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1991 | Active |
Mr Raymond Derrick Cruttenden | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Guard House Wartling, Hailsham, United Kingdom, BN27 1SA |
Nature of control | : |
|
Mr Raymond Derrick Cruttenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Guard House, Wartling, Hailsham, United Kingdom, BN27 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Officers | Termination secretary company with name termination date. | Download |
2014-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.