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

LANCASHIRE GOLF LIMITED

HURLSTON HALL HURLSTON LANE, SCARISBRICK, ORMSKIRK, LANCASHIRE, L40 8HB,
Company Registration Number
06768324
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lancashire Golf Ltd
LANCASHIRE GOLF LIMITED was founded on 2008-12-08 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Lancashire Golf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCASHIRE GOLF LIMITED
 
Legal Registered Office
HURLSTON HALL HURLSTON LANE
SCARISBRICK
ORMSKIRK
LANCASHIRE
L40 8HB
Other companies in PR4
 
Previous Names
THE LANCASHIRE UNION OF GOLF CLUBS LIMITED18/03/2024
Filing Information
Company Number 06768324
Company ID Number 06768324
Date formed 2008-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE GOLF 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 LANCASHIRE GOLF LIMITED
The following companies were found which have the same name as LANCASHIRE GOLF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASHIRE GOLF ACADEMY LTD WILPSHIRE GOLF CLUB 72 WHALLEY ROAD WILPSHIRE BLACKBURN LANCASHIRE BB1 9LF Active Company formed on the 2015-10-08

Company Officers of LANCASHIRE GOLF LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HARVEY
Company Secretary 2015-03-03
TIMOTHY GEORGE APEL
Director 2016-03-29
MARK BARDSLEY
Director 2018-03-06
ANDREW ALLAN BARR
Director 2009-01-01
MICHAEL SHAUN CARNEY
Director 2017-10-24
JOHN COCKERILL
Director 2015-10-28
NEIL REID DALTON
Director 2015-03-03
DAVID ECCLESTON
Director 2014-03-05
JAMES BARRY FISHER
Director 2013-06-11
NORMAN HECTOR FLETCHER
Director 2013-04-16
PHILIP HARVEY
Director 2011-06-21
PAUL HEALEY
Director 2015-03-03
GEORGE TERENCE HORROCKS
Director 2009-01-01
JAMES DEREK JOHNSON
Director 2013-04-16
PHILIP MICHAEL LAY
Director 2012-09-11
JEREMY MARTIN
Director 2013-09-03
ANTHONY JOSEPH MCMUNN
Director 2009-01-01
JOHN MOORCROFT
Director 2015-03-31
ALAN JOHN RAWLINSON
Director 2009-01-01
STEVEN REID
Director 2017-03-07
JOHN SCIARRINI
Director 2017-10-24
MARTYN SENIOR
Director 2010-06-22
PHILIP TOWNDROW
Director 2017-10-24
PAUL DEREK WILLIAMS
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT DOYLE
Director 2010-06-02 2018-03-06
TONI BALL
Director 2009-01-01 2017-03-07
THOMAS WILLIAM CUTTILL
Director 2009-01-01 2017-03-07
ANTHONY VINCENT MOSS
Company Secretary 2009-01-21 2015-03-03
WILLIAM GORDON BROMILOW
Director 2009-01-01 2015-03-03
CLIFFORD CECIL BOWMAN
Director 2009-01-01 2013-03-05
KEITH JAMES GARDNER
Director 2009-01-01 2013-03-05
ALLAN WILLIAM HARRISON
Director 2009-01-01 2010-10-17
MICHAEL EDWARDS
Director 2009-01-01 2010-03-02
DANIEL GARFORTH
Director 2009-01-01 2010-03-02
PETER WARBURTON
Company Secretary 2008-12-08 2009-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GEORGE APEL ALTRINCHAM DAY NURSERY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY GEORGE APEL ALTRINCHAM EARLY YEARS EDUCATION LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY GEORGE APEL ATHERTON HOUSE SCHOOL LTD Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY GEORGE APEL BLUNDELLSANDS EDUCATION LIMITED Director 2012-11-23 CURRENT 2012-11-23 Liquidation
TIMOTHY GEORGE APEL STREATHAM HOUSE NURSERY LTD Director 2012-06-18 CURRENT 2012-06-18 Active
TIMOTHY GEORGE APEL STREATHAM HOUSE SCHOOL LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
TIMOTHY GEORGE APEL SWAN AQUA LIMITED Director 1992-02-26 CURRENT 1989-01-11 Active
MICHAEL SHAUN CARNEY ASHLEA LANDSCAPING HOLDINGS LIMITED Director 2010-09-30 CURRENT 2010-02-08 Active
MICHAEL SHAUN CARNEY ASHLEA TRUSTEE LIMITED Director 2010-09-30 CURRENT 2010-03-23 Active
MICHAEL SHAUN CARNEY ASHLEA LANDSCAPING LIMITED Director 2000-08-01 CURRENT 1982-06-24 Active
MICHAEL SHAUN CARNEY ASHLEA LIMITED Director 2000-08-01 CURRENT 2000-02-24 Active
NEIL REID DALTON DALTEC (UK) LIMITED Director 1991-07-19 CURRENT 1982-02-08 Active
DAVID MALCOLM KAYE CITYLAW (COMPANY SERVICES) LIMITED Company Secretary 2010-08-02 - 2010-09-02 RESIGNED 1993-12-21 Active - Proposal to Strike off
JAMES BARRY FISHER JBF SOLUTIONS LIMITED Director 2005-02-09 CURRENT 2005-02-08 Active
NORMAN HECTOR FLETCHER ROYAL ST DAVID'S GOLF CLUB LIMITED Director 2017-09-29 CURRENT 2017-03-22 Active
NORMAN HECTOR FLETCHER CHORLEY GOLF CLUB LIMITED Director 2016-02-17 CURRENT 2014-12-09 Active
NORMAN HECTOR FLETCHER HALL O' TH' HILL LIMITED Director 2009-03-01 CURRENT 1924-12-22 Active - Proposal to Strike off
PHILIP HARVEY RESCUETEC LTD Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-01-26
JAMES DEREK JOHNSON ACCOUNTS (UK) LIMITED Director 2000-11-30 CURRENT 2000-07-11 Active
PHILIP MICHAEL LAY PML (UK) LIMITED Director 2008-11-28 CURRENT 2008-11-25 Active
ALAN JOHN RAWLINSON NORMA HOLDINGS (UK) LIMITED Director 2001-09-03 CURRENT 2001-09-03 Liquidation
ALAN JOHN RAWLINSON UNIT PLANT SERVICES SALES LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active - Proposal to Strike off
ALAN JOHN RAWLINSON SHERATON FIELDS LIMITED Director 1991-06-30 CURRENT 1988-06-30 Dissolved 2016-11-01
ALAN JOHN RAWLINSON UNIT PLANT SERVICES LIMITED Director 1991-02-22 CURRENT 1989-02-22 Liquidation
PAUL DEREK WILLIAMS ZERO GOLF LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2017-08-01

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
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-22Termination of appointment of Mark Bardsley on 2023-11-01
2024-03-22Appointment of Mr Stuart Leech as company secretary on 2023-11-01
2024-03-19Memorandum articles filed
2024-03-19Resolutions passed:<ul><li>Resolution Change of company name 05/03/2024</ul>
2024-03-19Resolutions passed:<ul><li>Resolution Change of company name 05/03/2024<li>Resolution passed adopt articles</ul>
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN BARR
2024-03-18APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE APEL
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN CARNEY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN COCKERILL
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NEIL REID DALTON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JAMES BARRY FISHER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NORMAN HECTOR FLETCHER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN GILLOW
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PHILIP HARVEY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE LESLIE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE LESLIE MALIN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR BARRY DOUGLAS NAYLOR
2024-03-18APPOINTMENT TERMINATED, DIRECTOR STEVEN REID
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN SCIARRINI
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MARTYN GRAHAM SENIOR
2024-03-18APPOINTMENT TERMINATED, DIRECTOR HARRY CLAYTON TUNNICLIFFE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PENDLETON
2024-03-18DIRECTOR APPOINTED MR STUART LEECH
2024-03-18DIRECTOR APPOINTED MISS COLETTE MARY CONNELL
2024-03-18DIRECTOR APPOINTED MARGARET MILNE
2024-03-18DIRECTOR APPOINTED MRS ANNETTE JULIE WALKER
2024-03-18Company name changed the lancashire union of golf clubs LIMITED\certificate issued on 18/03/24
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-16DIRECTOR APPOINTED MR IAN GEORGE LESLIE MALIN
2022-12-16CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-16AP01DIRECTOR APPOINTED MR IAN GEORGE LESLIE MALIN
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27AP01DIRECTOR APPOINTED MR IAN GEORGE LESLIE
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWNDROW
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-19AP01DIRECTOR APPOINTED MR MARTYN GRAHAM SENIOR
2021-03-19AP03Appointment of Mr Mark Bardsley as company secretary on 2021-01-01
2021-03-19TM02Termination of appointment of Philip Harvey on 2021-01-01
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ECCLESTON
2021-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BARDSLEY
2021-03-18PSC07CESSATION OF PHILIP HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK WILLIAMS
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM C/O Ashton and Lea Golf Club Ashton and Lea Golf Club Tudor Avenue Lea Preston PR4 0XA
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TERENCE HORROCKS
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR. JOHN GILLOW
2019-03-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN PENDLETON
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SENIOR
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MARK BARDSLEY
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DOYLE
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-01CH01Director's details changed for Mr John Sciarrini on 2017-10-24
2017-10-27AP01DIRECTOR APPOINTED MR JOHN SCIARRINI
2017-10-27AP01DIRECTOR APPOINTED MR MICHAEL SHAUN CARNEY
2017-10-27AP01DIRECTOR APPOINTED PHILIP TOWNDROW
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIPPAX
2017-03-09AP01DIRECTOR APPOINTED DR STEVEN REID
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CUTTILL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RAWSON
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TONI BALL
2017-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE APEL
2016-01-25AR0108/12/15 NO MEMBER LIST
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK JOHNSON / 22/01/2016
2016-01-22AP01DIRECTOR APPOINTED JOHN COCKERILL
2015-04-23AP01DIRECTOR APPOINTED PAUL HEALEY
2015-04-23AP01DIRECTOR APPOINTED JOHN MOORCROFT
2015-04-23AP01DIRECTOR APPOINTED NEIL REID DALTON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEIGHLEY
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROMILOW
2015-04-07AP03SECRETARY APPOINTED PHILIP HARVEY
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MOSS
2015-03-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-12AR0108/12/14 NO MEMBER LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAGGART
2014-03-28AP01DIRECTOR APPOINTED DAVID ECCLESTON
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YATES
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN KIPPAX
2014-02-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-03AR0108/12/13 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BOWMAN
2014-02-03AP01DIRECTOR APPOINTED DOCTOR JEREMY MARTIN
2013-07-02AP01DIRECTOR APPOINTED MR NORMAN HECTOR FLETCHER
2013-06-28AP01DIRECTOR APPOINTED MR JAMES BARRY FISHER
2013-06-28AP01DIRECTOR APPOINTED MR JAMES DEREK JOHNSON
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GARDNER
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARBURTON
2012-12-31AR0108/12/12 NO MEMBER LIST
2012-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2012 FROM 5 DICCONSON TERRACE LYTHAM ST. ANNES LANCASHIRE FY8 5JY
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-12-30AP01DIRECTOR APPOINTED MR PHILIP MICHAEL LAY
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0108/12/11 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MR PHILIP HARVEY
2012-01-25AP01DIRECTOR APPOINTED MR PAUL DEREK WILLIAMS
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0108/12/10 NO MEMBER LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2011-01-27AP01DIRECTOR APPOINTED MR MARTYN SENIOR
2011-01-27AP01DIRECTOR APPOINTED MR JOHN CHARLES ROBERTS
2011-01-27AP01DIRECTOR APPOINTED MR VINCENT DOYLE
2011-01-27AP01DIRECTOR APPOINTED MR JOHN MARTIN KIPPAX
2011-01-27AP01DIRECTOR APPOINTED MR JOHN MARTIN KIPPAX
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HARRISON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GARFORTH
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0108/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HON SECRETARY THOMAS MICHAEL YATES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WARBURTON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM TAYLOR / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TAGGART / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RAWSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RAWLINSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT MOSS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GARFORTH / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MCMUNN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEIGHLEY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM JONES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TERENCE HORROCKS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM HARRISON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES GARDNER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM CUTTILL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROMILOW / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CECIL BOWMAN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLAN BARR / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI BALL / 08/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY VINCENT MOSS / 08/12/2009
2009-03-27288aDIRECTOR APPOINTED PETER WILLIAM TAYLOR
2009-03-16288aDIRECTOR APPOINTED THOMAS MICHAEL YATES
2009-03-16288aDIRECTOR APPOINTED LESLIE WILLIAM WILSON
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY PETER WARBURTON
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE GOLF 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 LANCASHIRE GOLF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASHIRE GOLF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Creditors
Creditors Due Within One Year 2013-01-01 £ 27,868
Creditors Due Within One Year 2012-01-01 £ 12,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCASHIRE GOLF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Cash Bank In Hand 2013-01-01 £ 59,571
Cash Bank In Hand 2012-01-01 £ 50,817
Current Assets 2013-01-01 £ 72,785
Current Assets 2012-01-01 £ 60,696
Debtors 2013-01-01 £ 5,187
Debtors 2012-01-01 £ 1,692
Fixed Assets 2013-01-01 £ 65,588
Fixed Assets 2012-01-01 £ 64,663
Shareholder Funds 2013-01-01 £ 110,505
Shareholder Funds 2012-01-01 £ 113,296
Stocks Inventory 2013-01-01 £ 8,027
Stocks Inventory 2012-01-01 £ 8,187
Tangible Fixed Assets 2013-01-01 £ 4,813
Tangible Fixed Assets 2012-01-01 £ 4,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCASHIRE GOLF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE GOLF LIMITED
Trademarks
We have not found any records of LANCASHIRE GOLF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE GOLF 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 (93110 - Operation of sports facilities) as LANCASHIRE GOLF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE GOLF 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE GOLF 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 LANCASHIRE GOLF 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.