L & N Golf Management Limited

DataGardener
dissolved
Unknown

L & N Golf Management Limited

07700965Private Limited With Share Capital

C/O Robson Scott Associates 49, Duke Street, Darlington, DL37SD
Incorporated

12/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

93290

Risk

not scored

Company Overview

Registration, classification & business activity

L & N Golf Management Limited (07700965) is a private limited with share capital incorporated on 12/07/2011 (14 years old) and registered in darlington, DL37SD. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Unknown
Incorporated 12/07/2011
DL37SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2020
Resolution
Category:Resolution
Date:20-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Capital Allotment Shares
Category:Capital
Date:10-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Legacy
Category:Mortgage
Date:14-06-2012
Legacy
Category:Mortgage
Date:24-05-2012
Incorporation Company
Category:Incorporation
Date:12-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date30/04/2018
Latest Accounts31/07/2017

Trading Addresses

Greys Green Golf Course, Rotherfield Peppard, Henley-On-Thames, Oxfordshire, RG95JU
C/O Robson Scott Associates 49, Duke Street, Darlington, Durham Dl3 7Sd, DL37SDRegistered

Contact

01491629967
C/O Robson Scott Associates 49, Duke Street, Darlington, DL37SD