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

LAMBOURNE GOLF CLUB HOLDINGS LTD.

WINDSOR, BERKSHIRE, SL4,
Company Registration Number
04799723
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About Lambourne Golf Club Holdings Ltd.
LAMBOURNE GOLF CLUB HOLDINGS LTD. was founded on 2003-06-16 and had its registered office in Windsor. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
LAMBOURNE GOLF CLUB HOLDINGS LTD.
 
Legal Registered Office
WINDSOR
BERKSHIRE
 
Previous Names
BANNERDOWN LIMITED23/06/2003
Filing Information
Company Number 04799723
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-06-26
Type of accounts DORMANT
Last Datalog update: 2018-06-20 10:47:43
Primary Source:Companies House
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.

Company Officers of LAMBOURNE GOLF CLUB HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
RICHARD ALLAN WEBB
Company Secretary 2003-07-09
CHRISTINE ANNE HIGGINS
Director 2014-11-20
RICHARD ALLAN WEBB
Director 2003-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES WALTERS
Director 2003-07-09 2014-06-30
JOHN FRANCIS ORMOND STEVEN
Director 2003-06-19 2012-05-08
TIMOTHY MOSLEY BIRCH
Company Secretary 2003-10-30 2007-12-31
ELIZABETH JANE LAMBOURNE
Company Secretary 2003-06-19 2003-07-09
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-06-16 2003-06-19
BOURSE NOMINEES LIMITED
Nominated Director 2003-06-16 2003-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLAN WEBB THE LAMBOURNE CLUB LIMITED Company Secretary 2003-07-11 CURRENT 2000-01-19 Dissolved 2017-10-17
RICHARD ALLAN WEBB VINE LEISURE LIMITED Company Secretary 2001-01-17 CURRENT 1996-05-13 Liquidation
RICHARD ALLAN WEBB DGCC LIMITED Company Secretary 1996-02-27 CURRENT 1995-11-30 Active
RICHARD ALLAN WEBB VINE DEVELOPMENTS LIMITED Company Secretary 1995-09-07 CURRENT 1995-07-10 Liquidation
RICHARD ALLAN WEBB ALLAN WEBB LTD Company Secretary 1991-01-24 CURRENT 1983-12-23 Active
CHRISTINE ANNE HIGGINS THE LAMBOURNE CLUB LIMITED Director 2014-11-20 CURRENT 2000-01-19 Dissolved 2017-10-17
RICHARD ALLAN WEBB DARTMOUTH GREEN LIMITED Director 2012-10-30 CURRENT 2008-01-28 Active
RICHARD ALLAN WEBB DUMMER GOLF LIMITED Director 2009-12-07 CURRENT 2004-06-03 Active
RICHARD ALLAN WEBB THE LAMBOURNE CLUB LIMITED Director 2003-07-11 CURRENT 2000-01-19 Dissolved 2017-10-17
RICHARD ALLAN WEBB VINE LEISURE LIMITED Director 2001-01-17 CURRENT 1996-05-13 Liquidation
THOMAS PATRICK MCLOUGHLIN JG TAYLOR MARKETING LIMITED Director 2000-12-22 - 2007-09-30 RESIGNED 2000-12-22 Dissolved 2014-06-07
RICHARD ALLAN WEBB DGCC LIMITED Director 1996-02-22 CURRENT 1995-11-30 Active
RICHARD ALLAN WEBB VINE DEVELOPMENTS LIMITED Director 1995-09-07 CURRENT 1995-07-10 Liquidation
RICHARD ALLAN WEBB ALLAN WEBB LTD Director 1991-01-24 CURRENT 1983-12-23 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
2018-06-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-31DS01APPLICATION FOR STRIKING-OFF
2017-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0130/11/15 FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0130/11/14 FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE HIGGINS
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTERS
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0130/11/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0130/11/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN
2011-12-07AR0130/11/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-29AR0130/11/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-08AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN WEBB / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WALTERS / 30/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14288bSECRETARY RESIGNED
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 8 SHEET STREET WINDSOR BERKSHIRE
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-2788(2)RAD 20/03/04--------- £ SI 1@1=1 £ IC 1/2
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14288aNEW SECRETARY APPOINTED
2003-09-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-09-02288bSECRETARY RESIGNED
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: ALSTON HALL HOLBETON PLYMOUTH DEVON PL8 1HN
2003-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bSECRETARY RESIGNED
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-23CERTNMCOMPANY NAME CHANGED BANNERDOWN LIMITED CERTIFICATE ISSUED ON 23/06/03
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LAMBOURNE GOLF CLUB HOLDINGS LTD. 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 HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-13 Satisfied DGCC LIMITED
LEGAL CHARGE 2003-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LAMBOURNE GOLF CLUB HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBOURNE GOLF CLUB HOLDINGS LTD.
Trademarks
We have not found any records of LAMBOURNE GOLF CLUB HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBOURNE GOLF CLUB HOLDINGS LTD.. 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 (93199 - Other sports activities) as LAMBOURNE GOLF CLUB HOLDINGS LTD. are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LAMBOURNE GOLF CLUB HOLDINGS LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBOURNE GOLF CLUB HOLDINGS LTD. 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 HOLDINGS LTD. 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.