Company NameHall Lane Golf Ltd
DirectorDavid Ian Bugg
Company StatusActive
Company Number04215899
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Secretary NameMrs Jayne Bugg
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Bugg
50.00%
Ordinary
1 at £1Jayne Bugg
50.00%
Ordinary

Financials

Year2014
Net Worth£125,416
Cash£526
Current Liabilities£10,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

25 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 September 2020Registration of charge 042158990001, created on 25 September 2020 (41 pages)
21 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Change of details for Mr David Ian Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / jayne bugg / 03/04/2008 (2 pages)
18 June 2009Director's change of particulars / david bugg / 28/04/2008 (2 pages)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / jayne bugg / 03/04/2008 (2 pages)
18 June 2009Director's change of particulars / david bugg / 28/04/2008 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 14/05/07; full list of members (2 pages)
6 July 2007Return made up to 14/05/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
1 December 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
1 December 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 July 2005Return made up to 14/05/05; full list of members (6 pages)
7 July 2005Return made up to 14/05/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 July 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
15 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
15 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2001Director resigned (1 page)
14 May 2001Incorporation (32 pages)
14 May 2001Incorporation (32 pages)