Background WavePink WaveYellow Wave

GOLF TUITION LIMITED (08903196)

GOLF TUITION LIMITED (08903196) is an active UK company. incorporated on 19 February 2014. with registered office in Lindfield. The company operates in the Education sector, engaged in sports and recreation education. GOLF TUITION LIMITED has been registered for 12 years. Current directors include LINDSAY, Alexander, LYONS, Paul Terry.

Company Number
08903196
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Lindfield Golf Club, Lindfield, RH16 2QN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LINDSAY, Alexander, LYONS, Paul Terry
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF TUITION LIMITED

GOLF TUITION LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Lindfield. The company operates in the Education sector, specifically engaged in sports and recreation education. GOLF TUITION LIMITED was registered 12 years ago.(SIC: 85510)

Status

active

Active since 12 years ago

Company No

08903196

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Lindfield Golf Club East Mascalls Lane Lindfield, RH16 2QN,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LINDSAY, Alexander

Active
EpsomKT18 7PF
Born November 1965
Director
Appointed 22 Oct 2025

LYONS, Paul Terry

Active
EpsomKT18 7PF
Born January 1967
Director
Appointed 19 Feb 2014

PUGH, Denis Anthony

Resigned
Eastfields Avenue, LondonSW18 1JU
Born September 1954
Director
Appointed 19 Feb 2014
Resigned 27 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
EpsomKT18 7PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020

Mr Denis Anthony Pugh

Ceased
Eastfields Avenue, LondonSW18 1JU
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mr Paul Terry Lyons

Active
EpsomKT18 7PF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation