LUDDINGTON GOLF LIMITED

Register to unlock more data on OkredoRegister

LUDDINGTON GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431182

Incorporation date

21/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon10/04/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Change of details for Mr Gordon Herbert Melhuish as a person with significant control on 2024-02-09
dot icon29/04/2024
Confirmation statement made on 2024-02-09 with updates
dot icon10/11/2023
Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL England to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2023-11-10
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2023
Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to 19 Station Road Addlestone Surrey KT15 2AL on 2023-05-25
dot icon25/05/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon10/05/2023
Order of court to rescind winding up
dot icon06/05/2023
Notice of removal of liquidator by court
dot icon13/04/2023
Termination of appointment of Christopher Stephen Foreman as a director on 2023-04-12
dot icon13/04/2023
Termination of appointment of Robert John Kensey as a director on 2023-04-12
dot icon08/03/2023
Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-03-08
dot icon07/03/2023
Appointment of a liquidator
dot icon27/02/2023
Order of court to wind up
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/02/2020
Compulsory strike-off action has been discontinued
dot icon10/02/2020
Total exemption full accounts made up to 2018-08-31
dot icon10/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon09/08/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon11/04/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/10/2009
Annual return made up to 2009-04-21 with full list of shareholders
dot icon13/10/2009
Termination of appointment of Royston Horton as a director
dot icon12/10/2009
Termination of appointment of Royston Horton as a secretary
dot icon12/10/2009
Termination of appointment of Bernard Bosworth as a director
dot icon03/07/2009
Registered office changed on 03/07/2009 from, 6 dominus way, meridian business park, leicester, LE19 1RP
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Resolutions
dot icon19/08/2008
Director appointed christopher stephen foreman
dot icon19/08/2008
Director appointed robert john kensey
dot icon19/08/2008
Director appointed gordon herbert melhuish
dot icon27/05/2008
Return made up to 21/04/08; full list of members
dot icon27/05/2008
Director and secretary's change of particulars / roy horton / 01/02/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-08-31
dot icon18/05/2007
Return made up to 21/04/07; full list of members
dot icon12/02/2007
Accounts for a small company made up to 2006-08-31
dot icon26/10/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon07/06/2006
Return made up to 21/04/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: the winding house, narborough wood park, desford, road, enderby, leicestershire LE19 4XT
dot icon21/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon21/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
132.24K
-
0.00
544.00
-
2022
25
25.93K
-
0.00
-
-
2022
25
25.93K
-
0.00
-
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

25.93K £Descended-80.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melhuish, Gordon Herbert
Director
31/07/2008 - Present
14
Horton, Royston John
Director
21/04/2005 - 21/09/2009
9
Kensey, Robert John
Director
31/07/2008 - 12/04/2023
8
Foreman, Christopher Stephen
Director
31/07/2008 - 12/04/2023
17
Bosworth, Bernard John
Director
21/04/2005 - 21/09/2009
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LUDDINGTON GOLF LIMITED

LUDDINGTON GOLF LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDDINGTON GOLF LIMITED?

toggle

LUDDINGTON GOLF LIMITED is currently Active. It was registered on 21/04/2005 .

Where is LUDDINGTON GOLF LIMITED located?

toggle

LUDDINGTON GOLF LIMITED is registered at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN.

What does LUDDINGTON GOLF LIMITED do?

toggle

LUDDINGTON GOLF LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does LUDDINGTON GOLF LIMITED have?

toggle

LUDDINGTON GOLF LIMITED had 25 employees in 2022.

What is the latest filing for LUDDINGTON GOLF LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-09 with no updates.