LINGDALE GOLF CLUB LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8TF

Company number 01669838
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address JOE MOORES LANE, WOODHOUSE EAVES, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8TF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 167,575 . The most likely internet sites of LINGDALE GOLF CLUB LIMITED are www.lingdalegolfclub.co.uk, and www.lingdale-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Sileby Rail Station is 5 miles; to Syston Rail Station is 6.1 miles; to Leicester Rail Station is 6.9 miles; to South Wigston Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lingdale Golf Club Limited is a Private Limited Company. The company registration number is 01669838. Lingdale Golf Club Limited has been working since 06 October 1982. The present status of the company is Active. The registered address of Lingdale Golf Club Limited is Joe Moores Lane Woodhouse Eaves Loughborough Leicestershire Le12 8tf. . MEE, Andrew Paul is a Secretary of the company. AGER, William David is a Director of the company. GOULD, Mark is a Director of the company. MCVEIGH, Gary is a Director of the company. YOUD, Alan Deans is a Director of the company. Secretary COCKBILL, Neil has been resigned. Secretary GREEN, Maurice has been resigned. Secretary STEPHENS, Timothy has been resigned. Secretary WALKER, Terence Andrew has been resigned. Director BANTON, Micheal has been resigned. Director BIRD, Patrick Malcolm has been resigned. Director PRATTLEY, Geoffrey has been resigned. Director UPWARD, Gordon Harold has been resigned. Director WALKER, Michael Fredrick has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MEE, Andrew Paul
Appointed Date: 03 June 2014

Director
AGER, William David

84 years old

Director
GOULD, Mark
Appointed Date: 31 August 2007
77 years old

Director
MCVEIGH, Gary
Appointed Date: 31 August 2007
67 years old

Director
YOUD, Alan Deans
Appointed Date: 15 November 1995
77 years old

Resigned Directors

Secretary
COCKBILL, Neil
Resigned: 27 July 2005
Appointed Date: 13 September 2004

Secretary
GREEN, Maurice
Resigned: 25 September 2004

Secretary
STEPHENS, Timothy
Resigned: 31 May 2009
Appointed Date: 31 October 2005

Secretary
WALKER, Terence Andrew
Resigned: 30 May 2014
Appointed Date: 01 June 2009

Director
BANTON, Micheal
Resigned: 17 October 2000
87 years old

Director
BIRD, Patrick Malcolm
Resigned: 16 November 1994
96 years old

Director
PRATTLEY, Geoffrey
Resigned: 26 November 2004
95 years old

Director
UPWARD, Gordon Harold
Resigned: 16 November 1994
95 years old

Director
WALKER, Michael Fredrick
Resigned: 23 January 1995
93 years old

Persons With Significant Control

Mr Gary Mcveigh
Notified on: 28 October 2016
67 years old
Nature of control: Has significant influence or control

LINGDALE GOLF CLUB LIMITED Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 167,575

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 167,575

...
... and 107 more events
28 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Feb 1988
Return made up to 16/12/87; full list of members

09 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1986
Return made up to 14/10/86; full list of members

10 Oct 1986
Full accounts made up to 31 December 1985

LINGDALE GOLF CLUB LIMITED Charges

18 July 2006
Legal charge over licensed premises
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a lingdale golf club t/nos. LT137687, LT276861…
25 May 2006
Debenture
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1989
Legal mortgage
Delivered: 12 January 1989
Status: Satisfied on 14 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting joe moore's lane and warren hill…
30 December 1982
Legal charge
Delivered: 11 January 1983
Status: Satisfied on 14 November 2005
Persons entitled: Lloyds Bank PLC
Description: Land at joe moore's lane, woodhouse eaves, leicestershire.