LOUTH GOLF CLUB (1992) LIMITED - LOUTH


Company Profile Company Filings

Overview

LOUTH GOLF CLUB (1992) LIMITED is a Private Limited Company from LOUTH and has the status: Active.
LOUTH GOLF CLUB (1992) LIMITED was incorporated 32 years ago on 08/01/1992 and has the registered number: 02675750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

LOUTH GOLF CLUB (1992) LIMITED - LOUTH

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
30 / 4 30/04/2023 31/01/2025

Registered Office

LOUTH GOLF CLUB
LOUTH
LINCOLNSHIRE,
LN11 9LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN LLOYD ATKINSON Feb 1956 British Director 2015-09-29 CURRENT
JAMES LESLIE NEEDLEY Secretary 2015-01-19 CURRENT
MRS EILEEN BALLARD Jul 1948 British Director 2021-10-05 CURRENT
MR ANDY CRAVEN Jun 1956 British Director 2023-10-17 CURRENT
MR ROBERT HAYNES Mar 1951 British Director 2023-10-17 CURRENT
MR JEFF KETTLE Jun 1941 British Director 2011-06-20 CURRENT
MR PETER ROBERT LAKING Aug 1957 British Director 2021-10-05 CURRENT
MR TERRY WINTER Mar 1951 British Director 2023-10-17 CURRENT
MR PETER MICHAEL WILSON Jan 1960 British Director 2021-10-05 CURRENT
BRIAN CASTLE Mar 1940 British Director 1996-10-23 UNTIL 1997-10-22 RESIGNED
GERALD BURLEY Oct 1932 British Director 1993-04-29 UNTIL 1997-05-27 RESIGNED
MR PHILIP CARTLEDGE Apr 1943 British Director 2001-04-18 UNTIL 2010-06-14 RESIGNED
MRS LESLEY ELLIOTT Nov 1952 British Director 2011-06-20 UNTIL 2013-10-19 RESIGNED
MRS PATRICIA CASTLE Apr 1944 British Director 2010-10-20 UNTIL 2011-10-19 RESIGNED
JOYCE CHAMBERS Jan 1947 British Director 1997-05-29 UNTIL 2002-04-17 RESIGNED
MR GEORGE CHESTER Apr 1955 British Director 2010-10-20 UNTIL 2015-09-29 RESIGNED
MR STEPHEN COONEY Jun 1958 British Director 2020-12-17 UNTIL 2021-10-05 RESIGNED
MR BASIL COXON Feb 1936 British Director RESIGNED
CHERYL SUSAN GILLIATT Mar 1962 British Director 2002-04-17 UNTIL 2005-05-16 RESIGNED
GORDON BUICK Nov 1940 British Director 2004-10-13 UNTIL 2005-10-12 RESIGNED
MR ALFRED LEONARD MICHAEL COVEY Jun 1936 British Director RESIGNED
TIM JOHN ELLIOTT Jul 1950 British Director 2007-10-23 UNTIL 2008-10-21 RESIGNED
DAVID JOHN WARD Sep 1956 British Secretary 2005-05-16 UNTIL 2007-05-14 RESIGNED
MR BASIL COXON Feb 1936 British Secretary RESIGNED
SIMON RUSSELL MOODY Secretary 2007-05-14 UNTIL 2015-01-19 RESIGNED
BRIAN SMITH Jul 1954 British Secretary 2002-04-17 UNTIL 2005-05-16 RESIGNED
MR BASIL COXON Feb 1936 British Secretary 1999-04-21 UNTIL 2002-04-17 RESIGNED
MR WILLIAM JOHN BETT Jun 1951 British Director 2019-02-19 UNTIL 2020-12-17 RESIGNED
MR HOWARD MARK GREENWOOD Nov 1948 British Director 2007-05-14 UNTIL 2008-11-24 RESIGNED
MR PAUL BRACKENBURY Apr 1953 British Director 2011-10-20 UNTIL 2012-10-17 RESIGNED
ROY JEFFERY BERRINGTON Jan 1934 British Director 1995-04-26 UNTIL 2002-04-17 RESIGNED
ERIC RAYMOND BELL Dec 1938 British Director 2003-10-15 UNTIL 2004-10-13 RESIGNED
MR SIMON CHRSITOPHER BARNES Feb 1954 British Director 2009-10-21 UNTIL 2010-10-20 RESIGNED
MRS MOIRA BARKER Jul 1949 British Director 2014-04-15 UNTIL 2015-09-29 RESIGNED
MR ROY EDWARD BARBER Apr 1944 British Director 2002-10-16 UNTIL 2003-10-15 RESIGNED
MR ROY EDWARD BARBER Apr 1944 British Director 2004-05-17 UNTIL 2007-09-04 RESIGNED
MRS ANNE ELIZABETH BRACKENBURY Apr 1955 British Director 2004-05-17 UNTIL 2009-09-01 RESIGNED
MRS EILEEN BALLARD Jul 1948 British Director 2008-05-19 UNTIL 2008-10-21 RESIGNED
MRS JANET ABLOTT Jan 1946 British Director 2018-09-24 UNTIL 2019-10-28 RESIGNED
MR RICHARD MARTIN ABLOTT May 1942 British Director 2015-09-29 UNTIL 2021-10-05 RESIGNED
MRS CAROLE CRAVEN Oct 1953 British Director 2015-03-31 UNTIL 2018-09-24 RESIGNED
MRS ANNE ELIZABETH BRACKENBURY Apr 1955 British Director 2010-06-14 UNTIL 2012-10-16 RESIGNED
JOHN NESFIELD BUCKNALL Oct 1932 British Director 1993-04-29 UNTIL 2001-04-30 RESIGNED
MRS LESLEY ELLIOTT Nov 1952 British Director 2017-09-25 UNTIL 2019-02-19 RESIGNED
MR ROSS EVANS Apr 1994 British Director 2020-12-17 UNTIL 2023-12-19 RESIGNED
MR GRAHAM EVISON Apr 1970 British Director 2017-09-25 UNTIL 2023-10-17 RESIGNED
MR NEIL FOSTER Mar 1950 British Director 2013-05-20 UNTIL 2014-04-15 RESIGNED
KEVIN JAMES BEST Apr 1949 British Director 1998-10-21 UNTIL 2000-10-31 RESIGNED
MR MICHAEL ROBERT BRADER Jun 1946 English Director 2015-03-31 UNTIL 2021-10-05 RESIGNED
MR EDWARD DUNKIN Nov 1947 British Director 2018-09-24 UNTIL 2021-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUTH CIVIC TRUST LIMITED(THE) LOUTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STRIACROFT LIMITED LOUTH ENGLAND Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
LOUTH PLAYGOERS SOCIETY LIMITED LOUTH Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ALPHACIRCLE ENGINEERING LIMITED NORTH EAST LINCOLNSHIRE Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SCOMAR OFFICE INTERIORS LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
BCB PROPERTIES LIMITED LOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LINKAGE TRADING LTD SPILSBY Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
C S H CONSULTANCY LTD. LOUTH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BETTS MARQUEES LIMITED LINCOLNSHIRE Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
PANELBOND LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 16210 - Manufacture of veneer sheets and wood-based panels
WESTMINSTER CAPITAL MANAGEMENT LIMITED LOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
PRL PROJECTS LIMITED LOUTH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
KIDGATE PRIMARY ACADEMY LOUTH Active SMALL 85200 - Primary education
AQUAVITA (CATERING) LIMITED LOUTH Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BETTS MEWS LTD GRIMSBY UNITED KINGDOM Dissolved... 41100 - Development of building projects
KING EDWARD VI EDUCATION TRUST LOUTH Active FULL 85200 - Primary education
PMW SAFETY LIMITED LOUTH UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
ARTELI PROPERTIES LIMITED LOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EVANDTHS FINANCIAL LTD LOUTH ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Louth Golf Club (1992) Limited - Period Ending 2023-04-30 2023-08-24 30-04-2023 £182,856 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWIS HACKETT GOLF LTD LOUTH ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities