Background WavePink WaveYellow Wave

LEICESTERSHIRE GOLF CLUB LIMITED(THE) (00166420)

LEICESTERSHIRE GOLF CLUB LIMITED(THE) (00166420) is an active UK company. incorporated on 14 April 1920. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LEICESTERSHIRE GOLF CLUB LIMITED(THE) has been registered for 105 years. Current directors include BRUNING, Peter Kasimir, FLETCHER, Alan Keith, JARVIS, Anthony Henry and 2 others.

Company Number
00166420
Status
active
Type
ltd
Incorporated
14 April 1920
Age
105 years
Address
Leicestershire Golf Club, Leicester, LE5 6DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRUNING, Peter Kasimir, FLETCHER, Alan Keith, JARVIS, Anthony Henry, SAUL, Chris Thomas, UMAR, Mahomed Imtiaz
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE GOLF CLUB LIMITED(THE)

LEICESTERSHIRE GOLF CLUB LIMITED(THE) is an active company incorporated on 14 April 1920 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LEICESTERSHIRE GOLF CLUB LIMITED(THE) was registered 105 years ago.(SIC: 93120)

Status

active

Active since 105 years ago

Company No

00166420

LTD Company

Age

105 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Leicestershire Golf Club Evington La. Leicester, LE5 6DJ,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRUNING, Peter Kasimir

Active
Church Street, LeicesterLE7 9AE
Born February 1944
Director
Appointed 12 Feb 2004

FLETCHER, Alan Keith

Active
Beechcroft Road, LeicesterLE2 3DA
Born April 1950
Director
Appointed 02 Dec 2016

JARVIS, Anthony Henry

Active
15 Cranborne Gardens, LeicesterLE2 4EZ
Born June 1954
Director
Appointed 30 Jun 2009

SAUL, Chris Thomas

Active
Leicestershire Golf Club, LeicesterLE5 6DJ
Born March 1954
Director
Appointed 29 Mar 2023

UMAR, Mahomed Imtiaz

Active
Leicestershire Golf Club, LeicesterLE5 6DJ
Born April 1966
Director
Appointed 05 Dec 2020

ADAMS, John Leonard

Resigned
9 Winckley Close, LeicesterLE7 9HS
Secretary
Appointed N/A
Resigned 04 Mar 2000

BAXTER, Amandajayne

Resigned
Leicestershire Golf Club, LeicesterLE5 6DJ
Secretary
Appointed 03 Jan 2012
Resigned 29 Feb 2016

BEVAN, William Alwyn

Resigned
Leicestershire Golf Club, LeicesterLE5 6DJ
Secretary
Appointed 09 Oct 2018
Resigned 07 Aug 2020

CHAPMAN, Colin Richard

Resigned
29 Wightman Close, LoughboroughLE12 9NQ
Secretary
Appointed 09 Mar 1999
Resigned 30 Jun 2009

COLLINGWOOD, Simon David

Resigned
Leicestershire Golf Club, LeicesterLE5 6DJ
Secretary
Appointed 07 Aug 2020
Resigned 13 Mar 2024

ESTERBROOK, Robert

Resigned
Evington Lane, LeicesterLE5 6DG
Secretary
Appointed 29 Feb 2016
Resigned 09 Oct 2018

STEPHENS, Timothy

Resigned
Kilworth Road, LutterworthLE17 6JW
Secretary
Appointed 30 Jun 2009
Resigned 03 Jan 2012

ALLCOCK, David Lee

Resigned
Cross Street, LeicesterLE18 4PL
Born August 1959
Director
Appointed 01 Jan 2009
Resigned 04 Dec 2010

BARRETT, Percy Charles

Resigned
Bracondale 72 Swithland Lane, LeicesterLE7 7SE
Born July 1921
Director
Appointed N/A
Resigned 03 Apr 1997

BROOKES, Peter James

Resigned
Leicestershire Golf Club, LeicesterLE5 6DJ
Born January 1957
Director
Appointed 05 Dec 2020
Resigned 03 Dec 2022

BRUNING, Peter Kasimir

Resigned
Foxdale House, BillesdonLE7 9AT
Born February 1944
Director
Appointed 09 Mar 1999
Resigned 24 Mar 2001

CHELL, Keith Bamkin

Resigned
Church Barn, LeicesterLE7 9AE
Born September 1934
Director
Appointed 04 Mar 2005
Resigned 03 Mar 2007

CRAMP, Malcolm William

Resigned
12 Ventnor Road, LeicesterLE2 3RL
Born January 1954
Director
Appointed 28 Jan 2005
Resigned 03 Mar 2007

DOLEMAN, John Francis

Resigned
High Barn, BillesdonLE7 9BD
Born March 1935
Director
Appointed 04 Apr 1995
Resigned 06 Mar 2004

DONAGHY, Paul Robert

Resigned
Leicestershire Golf Club, LeicesterLE5 6DJ
Born January 1956
Director
Appointed 03 Dec 2022
Resigned 24 Apr 2025

ELLIS, Howard Russell

Resigned
Home Farm, LeicesterLE7 9EE
Born August 1938
Director
Appointed N/A
Resigned 06 May 1997

ESTERBROOK, Robert Edwin

Resigned
Evington Lane, LeicesterLE5 6DG
Born December 1945
Director
Appointed 06 Dec 2014
Resigned 09 Oct 2018

GAYTON, Alan William

Resigned
Old Boot Cottage 8 Main Street, LeicesterLE7 9GD
Born June 1923
Director
Appointed 14 Jun 1993
Resigned 04 Apr 1995

GRAVETT, Simon Morford

Resigned
Main Street, LeicesterLE7 9BF
Born January 1945
Director
Appointed 06 Dec 2014
Resigned 02 Dec 2016

GRAVETT, Simon Morford

Resigned
Meadowside, LeicesterLE7 9BF
Born January 1945
Director
Appointed 04 Apr 1995
Resigned 03 Apr 1997

HALLAM, Richard Marvin

Resigned
2 Orchard Bank, LutterworthLE17 5PY
Born October 1940
Director
Appointed 21 Mar 2003
Resigned 04 Mar 2005

HEARTH, Michael Goddard

Resigned
The Warren, Kibworth BeauchampLE8 0NB
Born November 1939
Director
Appointed 03 Apr 1997
Resigned 04 Mar 2000

HELGESON, Lars Olof

Resigned
111 Lubenham Hill, Market HarboroughLE16 9DG
Born November 1934
Director
Appointed 02 Oct 2007
Resigned 19 Jun 2013

HELGESON, Lars Olof

Resigned
111 Lubenham Hill, Market HarboroughLE16 9DG
Born November 1934
Director
Appointed 24 Mar 2001
Resigned 21 Mar 2003

HILTON, Christopher Russell

Resigned
The Laurels, LaughtonLE17 6QD
Born August 1938
Director
Appointed 04 Jul 1997
Resigned 01 Dec 2018

HILTON, Christopher Russell

Resigned
Sheencroft, LeicesterLE2 2SB
Born August 1938
Director
Appointed N/A
Resigned 30 Jul 1991

JARVIS, Anthony Henry

Resigned
15 Cranborne Gardens, LeicesterLE2 4EZ
Born June 1954
Director
Appointed N/A
Resigned 14 Apr 1992

MOON, Ian Robert

Resigned
24 Stonehill Drive, LeicesterLE8 9EL
Born May 1953
Director
Appointed 08 Dec 2007
Resigned 04 Dec 2010

NORTHOVER, Malcolm Paul

Resigned
The Old Orchard, ClipstonLE16 9RR
Born September 1960
Director
Appointed 10 Oct 2018
Resigned 05 Dec 2020

PATTERSON, Lucinda

Resigned
33 Roman Road, LeicesterLE4 4BB
Born September 1962
Director
Appointed 03 Mar 2007
Resigned 08 Dec 2007
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
363aAnnual Return
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
16 March 1998
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Resolution
26 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Resolution
17 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
25 April 1988
288288
Legacy
28 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363