LEE PARK GOLF CLUB LIMITED(THE) -


Company Profile Company Filings

Overview

LEE PARK GOLF CLUB LIMITED(THE) is a Private Limited Company from and has the status: Active.
LEE PARK GOLF CLUB LIMITED(THE) was incorporated 71 years ago on 13/02/1953 and has the registered number: 00516075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LEE PARK GOLF CLUB LIMITED(THE) -

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHILDWALL VALLEY ROAD
L27 3YA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MELIA May 1964 British Director 2023-03-29 CURRENT
MR PETER RASTALL May 1953 British Director 2021-07-28 CURRENT
MRS SHIRLEY DOWNEY Jul 1957 British Director 2024-03-27 CURRENT
MR JOHN DUNMORE Jun 1955 British Director 2024-05-15 CURRENT
MR MICHAEL FARANDOS Dec 1959 British Director 2021-05-28 CURRENT
MR CHRISTOPHER FARLEY Oct 1952 British Director 2024-03-27 CURRENT
IRVING GLASSMAN Aug 1942 British Director 2022-03-23 CURRENT
MRS JOANNE GRAFF Dec 1963 British Director 2023-03-29 CURRENT
MR JOHN HUGHES Feb 1961 British Director 2023-03-29 CURRENT
MR STEPHEN MORRIS Jan 1965 British Director 2024-03-27 CURRENT
MR VICTOR BERNARD WELSH Feb 1947 British Director 2024-02-06 CURRENT
MS JACQUELINE BELL Apr 1969 British Director 2024-03-27 CURRENT
MR PAUL YOH Mar 1958 British Director 2023-03-29 CURRENT
ANGELA PATRICIA FAGAN Secretary 2000-03-14 CURRENT
MRS JANET COOKE Jul 1949 British Director 2022-03-23 UNTIL 2022-11-21 RESIGNED
ALAN STANLEY DEACON Nov 1938 British Director 1996-03-28 UNTIL 1998-09-08 RESIGNED
MS SUSAN MARY COOKE Sep 1957 British Director 2014-03-26 UNTIL 2014-12-01 RESIGNED
HAROLD DOSKIE Sep 1932 British Director 1998-03-25 UNTIL 2000-02-15 RESIGNED
ERIC KEITH DEACON Apr 1944 British Director 2003-02-19 UNTIL 2007-03-28 RESIGNED
ERIC KEITH DEACON Apr 1944 British Director 1996-03-28 UNTIL 2001-03-28 RESIGNED
MRS JANE ELIZABETH DEVINE Feb 1976 British Director 2021-05-28 UNTIL 2021-07-28 RESIGNED
THOMAS PETER DEVINE Nov 1954 British Director 2009-03-25 UNTIL 2011-03-23 RESIGNED
MARK ALAN FEATHER Aug 1955 British Director 2009-03-25 UNTIL 2010-03-24 RESIGNED
ERIC CLARK Jul 1940 British Director RESIGNED
PETER MARTIN CARNEY Sep 1938 British Director 1997-04-01 UNTIL 2003-02-19 RESIGNED
MS NATALIE DOBSON Jun 1980 British Director 2019-03-27 UNTIL 2020-02-12 RESIGNED
MRS DORIS BARR Mar 1930 Secretary RESIGNED
IVOR BENNETT Sep 1937 British Director RESIGNED
DR MARTIN BRIAN BENNETT Feb 1943 British Director 1997-04-01 UNTIL 2003-02-19 RESIGNED
MARK LEWIS BLANKSTONE Apr 1964 British Director 1999-03-17 UNTIL 2002-03-20 RESIGNED
ALFRED BOARDMAN Apr 1931 British Director RESIGNED
MR ALAN E FOSTER Apr 1934 British Director RESIGNED
MR DAVID FORD Aug 1945 British Director 2017-03-29 UNTIL 2019-03-27 RESIGNED
MR JOHN BECK May 1952 British Director 2018-03-21 UNTIL 2019-03-27 RESIGNED
ALAN THOMAS ASHTON Feb 1948 British Director 2005-03-30 UNTIL 2009-03-25 RESIGNED
ALAN THOMAS ASHTON Feb 1948 British Director 2009-09-15 UNTIL 2010-03-24 RESIGNED
ALAN THOMAS ASHTON Feb 1948 British Director 2011-03-23 UNTIL 2013-03-20 RESIGNED
CECIL BREDSKI Oct 1924 British Director RESIGNED
RONALD BURKEY Dec 1930 British Director 2004-03-19 UNTIL 2006-03-29 RESIGNED
PETER MARTIN CARNEY Sep 1938 British Director 2008-03-26 UNTIL 2009-08-11 RESIGNED
MR DAVID FORD Aug 1945 British Director 2015-03-25 UNTIL 2016-03-30 RESIGNED
PETER MARTIN CARNEY Sep 1938 British Director 2011-03-23 UNTIL 2013-03-20 RESIGNED
MR MARK FEATHER Aug 1955 British Director RESIGNED
MR MARK FEATHER Aug 1955 British Director 2003-02-19 UNTIL 2007-03-28 RESIGNED
IVOR BENNETT Sep 1937 British Director 2006-03-29 UNTIL 2008-03-26 RESIGNED
STUART ANDREW FEARNLEY Oct 1962 British Director 2010-03-24 UNTIL 2012-03-21 RESIGNED
STUART ANDREW FEARNLEY Oct 1962 British Director 2017-04-19 UNTIL 2018-03-21 RESIGNED
MRS JANET FARLEY Jul 1958 British Director 2021-07-28 UNTIL 2024-03-27 RESIGNED
MR DAVID ENGLISH Apr 1934 British Director RESIGNED
MR JOHN DUNMORE Jun 1955 British Director 2022-03-23 UNTIL 2023-03-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.T.E. LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
R BENNETT INVESTMENTS LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
APPLEMILL LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LARKSWORD (MANAGEMENT) LIMITED LIVERPOOL Active MICRO ENTITY 43290 - Other construction installation
DELPHSIDE LIMITED PRESCOT Active FULL 87100 - Residential nursing care facilities
ROSECODE LTD LIVERPOOL Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
THE DANIEL ADAMSON PRESERVATION SOCIETY LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
ABS DEVELOPMENTS LIMITED LIVERPOOL Dissolved... 41202 - Construction of domestic buildings
HINTERLAND CONSULTING LIMITED MORLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AUGUSTUS RESORT OWNERS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
TITANIC PROMOTIONS LTD LIVERPOOL Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
STORRAR COWDRY & CO LIMITED CHESTER Active TOTAL EXEMPTION FULL 69102 - Solicitors
DAWSON HOUSING LTD TETBURY Dissolved... MICRO ENTITY 41100 - Development of building projects
SAF FINANCIAL CONSULTANCY (UK) LTD WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
VICTOR WELSH LEGAL LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 69102 - Solicitors
GLADSTONE HOUSE MANAGEMENT COMPANY (LIVERPOOL) LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEOPLE SUPPLY LIMITED MILTON KEYNES ... TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
PEOPLE SUPPLY TRAINING LIMITED WARRINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PEOPLE SUPPLY COMMERCIAL LIMITED WARRINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Lee Park Golf Club Limited (The) - Accounts to registrar (filleted) - small 23.2.5 2024-04-09 31-12-2023 £308,965 Cash £471,012 equity
Lee Park Golf Club Limited (The) - Accounts to registrar (filleted) - small 23.1.2 2023-04-18 31-12-2022 £197,805 Cash £435,656 equity
Lee Park Golf Club Limited (The) - Accounts to registrar (filleted) - small 18.2 2022-04-05 31-12-2021 £191,677 Cash £369,429 equity
Lee Park Golf Club Limited (The) - Accounts to registrar (filleted) - small 18.2 2021-09-14 31-12-2020 £135,537 Cash £311,614 equity
Lee Park Golf Club Limited (The) - Accounts to registrar (filleted) - small 18.2 2020-09-08 31-12-2019 £4,662 Cash £217,192 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALLEY COMMUNITY THEATRE MERSEYSIDE Active MICRO ENTITY 90040 - Operation of arts facilities