Background WavePink WaveYellow Wave

LILLESHALL HALL GOLF CLUB LIMITED (11484061)

LILLESHALL HALL GOLF CLUB LIMITED (11484061) is an active UK company. incorporated on 25 July 2018. with registered office in Newport, Shropshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LILLESHALL HALL GOLF CLUB LIMITED has been registered for 7 years. Current directors include AUSTIN, Terence Paul, MCCARTHY, Darren, SCHOFIELD, William and 3 others.

Company Number
11484061
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2018
Age
7 years
Address
Lilleshall Hall Golf Club Lilyhurst Road, Newport, Shropshire, TF10 9AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AUSTIN, Terence Paul, MCCARTHY, Darren, SCHOFIELD, William, SELLARS, Geoffrey Howard, SORBY, Peter, TOTTY, Paul Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLESHALL HALL GOLF CLUB LIMITED

LILLESHALL HALL GOLF CLUB LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Newport, Shropshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LILLESHALL HALL GOLF CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11484061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Lilleshall Hall Golf Club Lilyhurst Road Lilleshall Newport, Shropshire, TF10 9AS,

Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

AUSTIN, Terence Paul

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born December 1950
Director
Appointed 15 Jan 2019

MCCARTHY, Darren

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born June 1970
Director
Appointed 20 Aug 2024

SCHOFIELD, William

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born February 1956
Director
Appointed 16 Jan 2019

SELLARS, Geoffrey Howard

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born November 1945
Director
Appointed 09 Feb 2023

SORBY, Peter

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born January 1956
Director
Appointed 18 Aug 2022

TOTTY, Paul Anthony

Active
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born June 1959
Director
Appointed 20 Aug 2024

CANN, Christopher Martin

Resigned
Ashworth Way, NewportTF10 7EG
Secretary
Appointed 25 Jul 2018
Resigned 14 Jan 2019

CANN, Christopher Martin

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born October 1956
Director
Appointed 11 Aug 2021
Resigned 20 Aug 2024

CANN, Christopher Martin

Resigned
Ashworth Way, NewportTF10 7EG
Born October 1956
Director
Appointed 25 Jul 2018
Resigned 14 Jan 2019

CRESSWELL, John Frederick

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born April 1949
Director
Appointed 21 Mar 2019
Resigned 20 May 2019

PARKER, Susan

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born January 1949
Director
Appointed 21 Mar 2019
Resigned 18 Aug 2022

SAVCHENKO, Nikolas

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born January 1953
Director
Appointed 18 Aug 2022
Resigned 07 Jun 2023

STILES, David

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born September 1954
Director
Appointed 21 Mar 2019
Resigned 18 Aug 2022

WORMSTONE, Robert James

Resigned
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born September 1946
Director
Appointed 21 Mar 2019
Resigned 18 Aug 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Terence Paul Austin

Ceased
Lilyhurst Road, Newport, ShropshireTF10 9AS
Born December 1950

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 02 Sept 2025

Christopher Martin Cann

Ceased
Ashworth Way, NewportTF10 7EG
Born October 1956

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control Statement
3 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Resolution
14 May 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Resolution
14 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 July 2018
NEWINCIncorporation