Background WavePink WaveYellow Wave

LB GOLF LTD (10309737)

LB GOLF LTD (10309737) is an active UK company. incorporated on 3 August 2016. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. LB GOLF LTD has been registered for 9 years. Current directors include CLINK, Timothy Michael, SMART, Stephen John.

Company Number
10309737
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Lilley Brook Golf Club Cirencester Road, Cheltenham, GL53 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLINK, Timothy Michael, SMART, Stephen John
SIC Codes
56101, 56301, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB GOLF LTD

LB GOLF LTD is an active company incorporated on 3 August 2016 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. LB GOLF LTD was registered 9 years ago.(SIC: 56101, 56301, 93120)

Status

active

Active since 9 years ago

Company No

10309737

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Lilley Brook Golf Club Cirencester Road Charlton Kings Cheltenham, GL53 8EG,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLINK, Timothy Michael

Active
Cirencester Road, CheltenhamGL53 8EG
Born November 1966
Director
Appointed 05 Oct 2016

SMART, Stephen John

Active
Cirencester Road, CheltenhamGL53 8EG
Born October 1960
Director
Appointed 20 Mar 2024

ASHENHURST, John Arnold

Resigned
Cirencester Road, CheltenhamGL53 8EG
Born October 1948
Director
Appointed 05 Oct 2016
Resigned 20 Mar 2024

EDWARDS, John

Resigned
Cirencester Road, CheltenhamGL53 8EG
Born September 1942
Director
Appointed 05 Oct 2016
Resigned 27 Sept 2022

SHORROCK, Jonathan Robert

Resigned
28 Mawdsley Street, BoltonNL1 1LF
Born January 1953
Director
Appointed 03 Aug 2016
Resigned 05 Oct 2016

Persons with significant control

1

Cirencester Road, CheltenhamGL53 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Incorporation Company
3 August 2016
NEWINCIncorporation