Company NameLeeds Golf Club (GB) Ltd
Company StatusDissolved
Company Number08284892
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jason Beaumont
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobble Hall Elmete Lane
Leeds
LS8 2LJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farm Close
Walton
Wetherby
West Yorkshire
LS23 7ED
Director NameMr Martin Alexander Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeds Golf Club Elmete Lane
Leeds
LS8 2LJ
Director NameMr Kevin Rourke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2020)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Golf Club Elmete Lane
Leeds
LS8 2LJ
Director NameMr Christopher Bursey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeeds Golf Club Ltdls8 2lj Elmete Lane
Leeds
LS8 2LJ
Director NameMr Kevin Osullivan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeeds Golf Club Ltd Elmete Lane
Leeds
LS8 2LJ

Contact

Telephone0113 2659203
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£65,123
Current Liabilities£65,121

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Termination of appointment of Kevin Osullivan as a director on 30 June 2020 (1 page)
10 September 2020Cessation of Leeds Golf Club Ltd as a person with significant control on 30 June 2020 (1 page)
10 September 2020Termination of appointment of Christopher Bursey as a director on 30 June 2020 (1 page)
6 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2020Appointment of Mr Christopher Bursey as a director on 11 February 2020 (2 pages)
12 February 2020Appointment of Mr Kevin Osullivan as a director on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Kevin Rourke as a director on 11 February 2020 (1 page)
8 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 April 2019Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2 April 2019 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 December 2017Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page)
11 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 July 2016Appointment of Mr Kevin Rourke as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Mr Martin Alexander Williams as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Kevin Rourke as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Martin Alexander Williams as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 March 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
7 March 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
3 March 2014Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page)
3 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Jason Beaumont as a director (1 page)
3 March 2014Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page)
3 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Termination of appointment of Jason Beaumont as a director (1 page)
24 April 2013Appointment of Mr David Noble as a director (2 pages)
24 April 2013Appointment of Mr David Noble as a director (2 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
27 November 2012Appointment of Mr Jason Beaumont as a director (2 pages)
27 November 2012Appointment of Mr Jason Beaumont as a director (2 pages)
7 November 2012Incorporation (20 pages)
7 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 November 2012Incorporation (20 pages)
7 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)