Royal Lytham & St. Annes Golf Club Land Holdings Limited LANCASHIRE.


Founded in 1991, Royal Lytham & St. Annes Golf Club Land Holdings, classified under reg no. 02660240 is an active company. Currently registered at Links Gate, FY8 3LQ, Lancashire. the company has been in the business for thirty three years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Alan K., Howard D. and David H.. In addition one secretary - Robert W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royal Lytham & St. Annes Golf Club Land Holdings Limited Address / Contact

Office Address Links Gate,
Office Address2 Lytham St. Annes,
Town Lancashire.
Post code FY8 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660240
Date of Incorporation Tue, 5th Nov 1991
Industry Operation of sports facilities
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Alan K.

Position: Director

Appointed: 22 July 2022

Robert W.

Position: Secretary

Appointed: 05 February 2021

Howard D.

Position: Director

Appointed: 27 April 2020

David H.

Position: Director

Appointed: 01 June 2016

Peter S.

Position: Director

Appointed: 28 April 2018

Resigned: 06 November 2020

Gary H.

Position: Secretary

Appointed: 16 November 2015

Resigned: 27 April 2020

Ian S.

Position: Director

Appointed: 01 October 2011

Resigned: 27 April 2020

Lionel M.

Position: Director

Appointed: 01 December 2010

Resigned: 28 April 2018

Graham L.

Position: Director

Appointed: 01 August 2009

Resigned: 01 June 2016

Godfrey M.

Position: Secretary

Appointed: 21 April 2007

Resigned: 16 November 2015

James S.

Position: Director

Appointed: 25 June 2004

Resigned: 01 December 2010

Ian S.

Position: Director

Appointed: 21 April 2001

Resigned: 01 October 2011

John W.

Position: Director

Appointed: 28 July 2000

Resigned: 31 July 2009

John W.

Position: Director

Appointed: 28 July 2000

Resigned: 25 June 2004

Graham L.

Position: Secretary

Appointed: 01 November 1998

Resigned: 21 April 2007

Brian T.

Position: Secretary

Appointed: 29 April 1994

Resigned: 01 November 1998

John T.

Position: Director

Appointed: 03 January 1992

Resigned: 28 July 2000

John M.

Position: Secretary

Appointed: 03 January 1992

Resigned: 29 April 1994

James C.

Position: Director

Appointed: 03 January 1992

Resigned: 28 July 2000

Colin M.

Position: Director

Appointed: 03 January 1992

Resigned: 21 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1991

Resigned: 03 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 November 1991

Resigned: 03 January 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 27th, July 2023
Free Download (16 pages)

Company search

Advertisements