UKBizDB.co.uk

TIGER LINE (GOLF) LIMITED

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

This company is commonly known as Tiger Line (golf) Limited. The company was founded 27 years ago and was given the registration number 03320579. The firm's registered office is in LEEDS. You can find them at Windmill Cottage, 2 Long Lane, Barwick In Elmet, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIGER LINE (GOLF) LIMITED
Company Number:03320579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Windmill Cottage, 2 Long Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper Lodge Waterside Meadows, Cattle Lane Aberford, Leeds, LS25 3BH

Secretary27 February 2003Active
Juniper Lodge Waterside Meadows, Cattle Lane Aberford, Leeds, LS25 3BH

Director27 February 2003Active
Brickpond Farm, Potterton Lane, Potterton, Leeds, England, LS15 4BA

Director19 February 1997Active
Windmill Cottage, 2 Long Lane, Barwick In Elmet, LS15 4EW

Secretary01 January 2003Active
Windmill Cottage, 2 Long Lane, Barwick In Elmet, LS15 4EW

Secretary19 February 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 February 1997Active
2 Long Lane, Barwick In Elmet, Leeds, LS15 4EW

Director19 February 1997Active
Windmill Cottage, 2 Long Lane, Barwick In Elmet, LS15 4EW

Director19 February 1997Active
24 Parlington Villas, Aberford, Leeds, LS25 3EP

Director19 February 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 February 1997Active

People with Significant Control

Mr Graham Jackson
Notified on:19 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Windmill Cottage, Leeds, LS15 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wayne Jackson
Notified on:19 February 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:Windmill Cottage, Leeds, LS15 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Change person director company with change date.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Officers

Termination director company with name.

Download
2013-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.