Leeds
LS8 2LJ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr David Noble |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farm Close Walton Wetherby West Yorkshire LS23 7ED |
Director Name | Mr Martin Alexander Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Golf Club Elmete Lane Leeds LS8 2LJ |
Director Name | Mr Kevin Rourke |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2020) |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Golf Club Elmete Lane Leeds LS8 2LJ |
Director Name | Mr Christopher Bursey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leeds Golf Club Ltdls8 2lj Elmete Lane Leeds LS8 2LJ |
Director Name | Mr Kevin Osullivan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leeds Golf Club Ltd Elmete Lane Leeds LS8 2LJ |
Telephone | 0113 2659203 |
---|---|
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £65,123 |
Current Liabilities | £65,121 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Termination of appointment of Kevin Osullivan as a director on 30 June 2020 (1 page) |
10 September 2020 | Cessation of Leeds Golf Club Ltd as a person with significant control on 30 June 2020 (1 page) |
10 September 2020 | Termination of appointment of Christopher Bursey as a director on 30 June 2020 (1 page) |
6 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2020 | Appointment of Mr Christopher Bursey as a director on 11 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Kevin Osullivan as a director on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Kevin Rourke as a director on 11 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 April 2019 | Registered 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 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 December 2017 | Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Kevin Rourke as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Noble as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Martin Alexander Williams as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Kevin Rourke as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Martin Alexander Williams as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Noble as a director on 30 June 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 March 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
7 March 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
3 March 2014 | Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from Cobble Hall Elmete Lane Leeds LS8 2LJ England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Jason Beaumont as a director (1 page) |
3 March 2014 | Registered office address changed from 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Jason Beaumont as a director (1 page) |
24 April 2013 | Appointment of Mr David Noble as a director (2 pages) |
24 April 2013 | Appointment of Mr David Noble as a director (2 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Appointment of Mr Jason Beaumont as a director (2 pages) |
27 November 2012 | Appointment of Mr Jason Beaumont as a director (2 pages) |
7 November 2012 | Incorporation (20 pages) |
7 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 November 2012 | Incorporation (20 pages) |
7 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |