Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBOURNE GOLF CLUB LIMITED
Company Information for

LAMBOURNE GOLF CLUB LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02992261
Private Limited Company
Liquidation

Company Overview

About Lambourne Golf Club Ltd
LAMBOURNE GOLF CLUB LIMITED was founded on 1994-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Lambourne Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAMBOURNE GOLF CLUB LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in DN3
 
Filing Information
Company Number 02992261
Company ID Number 02992261
Date formed 1994-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 11:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBOURNE GOLF CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAMBOURNE GOLF CLUB LIMITED
The following companies were found which have the same name as LAMBOURNE GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAMBOURNE GOLF CLUB HOLDINGS LTD. WINDSOR HOUSE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN Dissolved Company formed on the 2003-06-16

Company Officers of LAMBOURNE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Company Secretary 2015-05-28
ADAM JOHN GORDON BELLAMY
Director 2015-05-28
HUMPHREY MICHAEL COBBOLD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2015-05-28 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2015-05-28 2017-11-30
ROSS STEVEN CHESTER
Director 2009-03-24 2015-05-28
MARTIN LONG
Director 2007-11-14 2015-05-28
ARTHUR MCCOLL
Director 2009-04-01 2015-05-28
STEVEN PAUL GOSLING
Company Secretary 2007-09-05 2009-03-24
STEVEN PAUL GOSLING
Director 2007-09-05 2009-03-24
STUART PAUL BROSTER
Director 2006-07-31 2007-11-21
CHRISTOPHER JAMES STORR
Company Secretary 2006-11-30 2007-09-05
CHRISTOPHER JAMES STORR
Director 2006-07-31 2007-09-05
RICHARD TAYLOR
Company Secretary 2006-02-28 2006-11-30
GRAHAM TAYLOR
Company Secretary 2006-07-31 2006-07-31
RICHARD TAYLOR
Director 2006-02-28 2006-07-31
CHRISTIAN MARK CECIL PURSLOW
Director 2006-02-28 2006-03-17
CHRISTOPHER JAMES STORR
Company Secretary 2005-01-28 2006-02-28
MARTYN GREALEY
Director 2003-08-18 2006-02-28
CHRISTOPHER JAMES STORR
Director 2005-01-28 2006-02-28
DIANE JARVIS
Company Secretary 2002-09-06 2005-01-28
DIANE JARVIS
Director 2003-08-20 2005-01-28
ALLAN HUGH TAIT
Director 1998-07-13 2004-07-19
HUGH WARD DIXON
Director 1998-07-13 2004-07-07
RAYMOND ALAN DAVIES
Company Secretary 2002-01-08 2002-09-06
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1998-01-21 2002-01-08
MARTIN PETER KNIGHT
Director 1997-03-24 2001-06-13
DAVID CHARLES NORREYS GRAY
Director 1998-07-24 2000-03-31
MICHAEL WILLIAM BARTON
Company Secretary 1995-04-05 1998-01-21
DAVID CHARLES MERRYCK CARTER
Director 1995-04-05 1997-01-27
PATRICK EDWARD HENRY
Director 1995-05-11 1997-01-21
CATHERINE HESTER CHIBNALL
Company Secretary 1995-01-19 1995-04-05
CATHERINE HESTER CHIBNALL
Director 1995-01-19 1995-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-18 1995-01-19
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-18 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O PURE GYM LIMITED TOWN CENTRE HOUSE LEEDS LS2 8LY
2017-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A FITNESS LIMITED
2017-09-07PSC07CESSATION OF CROWN SPORTS LIMITED AS A PSC
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0118/11/15 FULL LIST
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O LA FITNESS LIMITED SANDALL STONES ROAD KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1QR
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-11AP03SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL
2015-06-09AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-06-08AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-08AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-05MISCSECTION 519
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0118/11/14 FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0118/11/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-21AR0118/11/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-22AR0118/11/11 FULL LIST
2011-08-12AA01CURREXT FROM 31/07/2011 TO 31/10/2011
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-22AR0118/11/10 FULL LIST
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-26AR0118/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009
2009-06-23288aDIRECTOR APPOINTED ARTHUR MCCOLL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GOSLING
2009-04-07288aDIRECTOR APPOINTED ROSS STEVEN CHESTER
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-02363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-22363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-19363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD
2006-12-22288bSECRETARY RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24288bDIRECTOR RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O DRAGONS HEALTH CLUB CARRINGTON STREET DERBY DE1 2ND
2006-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/05
2005-12-19363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 33 IMPERIAL WAY PURLEY WAY CROYDON SURREY CR0 4RR
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2003-12-01363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30288bDIRECTOR RESIGNED
2003-09-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LAMBOURNE GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBOURNE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2002-04-26 Satisfied HSBC INVESTMENT BANK PLC
LEGAL CHARGE 1998-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-20 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY OF OFFSHORE REDEMPTION BOND POLICIES 1995-12-07 Satisfied CLUBPARTNERS INTERNATIONAL PLC
DEBENTURE 1995-04-06 Satisfied CLUBPARTNERS INTERNATIONAL PLC
LEGAL CHARGE OF LICENCSED PREMISES 1995-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LAMBOURNE GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBOURNE GOLF CLUB LIMITED
Trademarks
We have not found any records of LAMBOURNE GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBOURNE GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMBOURNE GOLF CLUB LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMBOURNE GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLAMBOURNE GOLF CLUB LIMITEDEvent Date2017-09-05
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 20 October 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 20 October 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 18 September 2017
 
Initiating party Event Type
Defending partyLAMBOURNE GOLF CLUB LIMITEDEvent Date2017-09-05
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk.
 
Initiating party Event Type
Defending partyLAMBOURNE GOLF CLUB LIMITEDEvent Date2017-09-05
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 5 September 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 5 September 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Adam John Gordon Bellamy , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBOURNE GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBOURNE GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.