Background WavePink WaveYellow Wave

INTEGRATED GOLF MANAGEMENT LIMITED (07920879)

INTEGRATED GOLF MANAGEMENT LIMITED (07920879) is an active UK company. incorporated on 24 January 2012. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. INTEGRATED GOLF MANAGEMENT LIMITED has been registered for 14 years.

Company Number
07920879
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
21 Navigation Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED GOLF MANAGEMENT LIMITED

INTEGRATED GOLF MANAGEMENT LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. INTEGRATED GOLF MANAGEMENT LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07920879

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 21 August 2019 (6 years ago)
Period: 1 January 2019 - 31 July 2019(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2021
Period: 1 August 2019 - 31 July 2020

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 24 January 2019 (7 years ago)
Submitted on 7 February 2019 (7 years ago)

Next Due

Due by 7 February 2020
For period ending 24 January 2020
Contact
Address

21 Navigation Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Integrated Golf Management Limited 1 Church Street Adlington Chorley PR7 4EX United Kingdom
From: 24 January 2012To: 4 March 2014
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Restoration Order Of Court
30 July 2025
AC92AC92
Gazette Dissolved Voluntary
3 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Incorporation Company
24 January 2012
NEWINCIncorporation