Company NameLadies European Tour Limited
Company StatusActive
Company Number02222839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1988(36 years, 1 month ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameElizabeth Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressSaxon House Woodcock Lane
Hordle
Lymington, Hants
SO41 0FG
Director NameMarta Figueras-Dotti
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed07 December 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleNational Coach/Owner, Golf Academy
Country of ResidenceSpain
Correspondence AddressBellatrix 11b
Madrid
28023
Director NameEnrique Lopez De Ceballos Reyna
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Director NameCatriona Matthew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressLinks Lodge 2 Links Road
North Berwick
East Lothian
EH39 4AP
Scotland
Director NameMartin Richard Slumbers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive, The R&A
Country of ResidenceScotland
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Director NameMs Sanna-Julia Nuutinen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityFinnish
StatusCurrent
Appointed22 November 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessional Golfer
Country of ResidenceFinland
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Director NameMs Marta Martin Garcia
Date of BirthJune 1996 (Born 27 years ago)
NationalitySpanish
StatusCurrent
Appointed22 November 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessional Golfer
Country of ResidenceSpain
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed13 August 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMiss Janice Arnold
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 June 1992(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 April 1993)
RoleProfessional Golfer
Correspondence AddressC/O No 8 Road
Rd4 Morrinsville
Foreign
Director NameMiss Nicholas Alison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 1993)
RoleProfessional Golfer
Correspondence Address18 The Square
Harborne
Birmingham
West Midlands
B17 9EH
Director NameMr Terry Coates
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 1998)
RoleMarketing Consultant
Correspondence Address36 North Acre
Banstead
Surrey
SM7 2EG
Director NameAndrea Joan Doyle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 May 1993)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address19 Nook Lane
Empingham
Rutland
LE15 8PT
Secretary NameAndrea Joan Doyle
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nook Lane
Empingham
Rutland
LE15 8PT
Director NameMr Terence Howard Coles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1994)
RoleSponsorship Marketing Consulta
Correspondence Address1 Church Street
Winslow
Buckingham
Bucks
MK18 3AN
Director NameJohn Patrick Armitage
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 1998)
RoleCompany Chairman
Correspondence AddressLudwell House High Street
Charing
Ashford
Kent
TN27 0LS
Director NameLaura Jane Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1996)
RoleProfessional Golfer
Correspondence Address2 Briargate Cottages
Guildford Road
Ottershaw
Surrey
KT16 0PG
Director NameKitrina Douglas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 June 2000)
RoleProfessional Golfer
Correspondence Address91 Fedden Village
Nore Road, Portishead
Bristol
Avon
BS20 8EJ
Secretary NameJohn Francis Clifford
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 May 1999)
RoleSolicitor
Correspondence AddressDragoon House 37 Artillery Lane
London
E1 7LT
Director NameFederica Dassu
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 2001)
RoleProfessional Golfer
Correspondence AddressIl Farneto Via Di Valiano 11
Grassina 50015
Italy
Director NameMarie-Laure De Lorenzi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 May 1997(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 June 2000)
RoleProfessional Golfer
Correspondence AddressPo Manuel Girona 84
Barcelona
08034
Secretary NameMr Antony Bryden Besant
NationalityBritish
StatusResigned
Appointed20 May 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2001)
RoleCompany Director
Correspondence Address37 Artillery Lane
London
E1 7LT
Director NameJacques Bungert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2000(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 2003)
RoleCEO
Correspondence AddressProdeo
6 Rue Lota
Paris
75116
Foreign
Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 December 2003)
RoleChairman
Country of ResidenceMonaco
Correspondence AddressNo 204, 2nd Floor
Le Mirabeau Zavenue Des, Citronniers
Monaco
000
Foreign
Director NameMs Diane Barnard
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2010)
RolePro Golfer
Country of ResidenceEngland
Correspondence Address34 Countess Crescent
Bispham
Blackpool
Lancashire
FY2 9LQ
Secretary NameHilda Margaret Thompson
NationalityBritish
StatusResigned
Appointed19 August 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 August 2007)
RoleTour Administrator
Correspondence Address97 Birtles Road
Macclesfield
Cheshire
SK10 3JG
Director NameAlexandra Margaret Armas
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed09 July 2004(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 2012)
RolePro Golfer
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmers Court Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1QF
Director NameHelena Anna Ingri Alterby Nordstra*M
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 2006(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2016)
RoleGolf Professional
Correspondence AddressOstgatan 4
Gothenburg
Sweden
412 75
Foreign
Director NameMr Vivek Batra
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(19 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameRebecca Brewerton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2013)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Director NameBeth Allen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2013(25 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 December 2017)
RoleProfessional Golfer
Country of ResidenceUnited States
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Director NameEmma Cecilia Cabrera Bello
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 2015(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 2016)
RoleProfessional Golfer
Country of ResidenceSpain
Correspondence AddressAvda Touroperador Spies 16 35100 Maspalomas
Las Palmas
Spain
Director NameMs Helen Alfredsson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed08 December 2016(28 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2019)
RoleProfessional Golfer
Country of ResidenceSweden
Correspondence AddressAschebergsgatan 27 41133
Gothenburg
Sweden
Director NameManuel Biota
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleChairman And Ceo
Country of ResidenceFrance
Correspondence Address24 Boulevard D'Arcachon
Pyla S/Mer
33115
France
Director NameMr Justin Hesman Abbott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckinghamshire Golf Club Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
Secretary NameASB Law (Corporation)
StatusResigned
Appointed04 July 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2003)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Contact

Websiteladieseuropeantour.com
Email address[email protected]
Telephone01895 831028
Telephone regionUxbridge

Location

Registered AddressBuckinghamshire Golf Club
Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£682,817
Cash£777,708
Current Liabilities£1,886,692

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

14 March 2006Delivered on: 17 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2017Director's details changed for Ms Pamela Pretswell on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Ms Pamela Pretswell on 16 August 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Ms Pamela Pretswell on 8 December 2016 (2 pages)
7 March 2017Memorandum and Articles of Association (16 pages)
24 February 2017Resolutions
  • RES13 ‐ Appointment 12/01/2017
(1 page)
24 February 2017Auditor's resignation (1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Appointment of Ms Helen Alfredsson as a director on 8 December 2016 (2 pages)
16 December 2016Termination of appointment of Helena Anna Ingri Alterby Nordstra*M as a director on 11 December 2016 (1 page)
16 December 2016Appointment of Ms Sophie Giquel Bettan as a director on 8 December 2016 (2 pages)
16 December 2016Appointment of Ms Pamela Pretswell as a director on 8 December 2016 (2 pages)
12 December 2016Termination of appointment of Emma Cecilia Cabrera Bello as a director on 21 October 2016 (2 pages)
30 November 2016Full accounts made up to 31 December 2015 (21 pages)
6 September 2016Termination of appointment of Roland Specker as a director on 3 September 2016 (1 page)
29 June 2016Annual return made up to 5 June 2016 no member list (12 pages)
27 June 2016Director's details changed for Michael Siebold on 13 December 2015 (2 pages)
27 June 2016Director's details changed for Emma Cecilia Cabrera Bello on 13 December 2015 (2 pages)
22 June 2016Appointment of Mark Lichtenhein as a director on 13 December 2015 (2 pages)
21 June 2016Termination of appointment of Florentyna Parker as a director on 13 December 2015 (1 page)
21 June 2016Appointment of Michael Siebold as a director on 13 December 2015 (2 pages)
21 June 2016Termination of appointment of Ronny Lemmens as a director on 13 December 2015 (1 page)
21 June 2016Appointment of Emma Cecilia Cabrera Bello as a director on 13 December 2015 (2 pages)
17 June 2016Termination of appointment of Anna Carin Pernilla Koch as a director on 29 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 5 June 2015 no member list (12 pages)
1 July 2015Annual return made up to 5 June 2015 no member list (12 pages)
30 June 2015Appointment of Patricia Johnson as a director on 13 December 2014 (2 pages)
30 June 2015Termination of appointment of Diana Luna as a director on 13 December 2014 (1 page)
30 June 2015Termination of appointment of Kavita Singh as a director on 13 December 2014 (1 page)
12 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Appointment of Florentyna Parker as a director (2 pages)
7 July 2014Termination of appointment of Rebecca Brewerton as a director (1 page)
7 July 2014Appointment of Beth Allen as a director (2 pages)
7 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
7 July 2014Termination of appointment of Karen Lunn as a director (1 page)
7 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Annual return made up to 5 June 2013 no member list (13 pages)
17 June 2013Annual return made up to 5 June 2013 no member list (13 pages)
24 April 2013Appointment of Ivan Khodabakhsh as a director (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2013Termination of appointment of Alexandra Armas as a director (1 page)
13 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rebecca Brewerton
(5 pages)
2 August 2012Appointment of Diana Luna as a director (2 pages)
2 August 2012Appointment of Kavita Singh as a director (2 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (11 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (11 pages)
3 February 2012Appointment of Ms Rebecca Brewerton as a director
  • ANNOTATION A second filed AP01 was registered on 13/08/2012
(3 pages)
31 January 2012Termination of appointment of Marta Olivares as a director (1 page)
31 January 2012Termination of appointment of Johanna Louise Mundy as a director (1 page)
31 January 2012Termination of appointment of Samantha Head as a director (1 page)
31 January 2012Appointment of Ms Rebecca Hudson as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 5 June 2011 no member list (12 pages)
30 June 2011Annual return made up to 5 June 2011 no member list (12 pages)
17 November 2010Appointment of Anna Carin Pernilla Koch as a director (2 pages)
17 November 2010Appointment of Johanna Louise Mundy as a director (2 pages)
17 November 2010Termination of appointment of Karen-Margrethe Juul as a director (1 page)
17 November 2010Termination of appointment of Diane Barnard as a director (1 page)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 August 2010Annual return made up to 5 June 2010 no member list (12 pages)
27 August 2010Annual return made up to 5 June 2010 no member list (12 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 May 2010Director's details changed for Helena Alterby on 12 April 2008 (1 page)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Memorandum and Articles of Association (13 pages)
17 August 2009Memorandum and Articles of Association (13 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 July 2009Annual return made up to 05/06/09 (8 pages)
23 June 2009Memorandum and Articles of Association (13 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2009Memorandum and Articles of Association (13 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2009Director appointed samantha head (2 pages)
23 February 2009Appointment terminated director lara tadiotto (1 page)
21 January 2009Director's change of particulars / alexandra armas / 20/01/2009 (1 page)
1 October 2008Appointment terminated director nicole gogele (1 page)
9 September 2008Director appointed marta prieto olivares (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Annual return made up to 05/06/08 (15 pages)
29 April 2008Director appointed lara tadiotto (2 pages)
16 April 2008Registered office changed on 16/04/2008 from the old hall dorchester way macclesfield cheshire SK10 2LQ (1 page)
23 January 2008Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Annual return made up to 05/06/07 (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of debenture register (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
27 July 2006Appoint auditors (1 page)
27 July 2006Auditor's resignation (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Annual return made up to 05/06/06 (3 pages)
21 March 2006Full accounts made up to 31 December 2004 (19 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
4 July 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director resigned
(3 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
8 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 December 2003 (18 pages)
1 July 2004Director resigned (1 page)
1 July 2004Annual return made up to 05/06/04
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: innovis house 108 high street crawley west sussex RH10 1AS (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
3 September 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Annual return made up to 05/06/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
13 June 2002Annual return made up to 05/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 May 2002New director appointed (2 pages)
15 February 2002New director appointed (3 pages)
23 January 2002Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 September 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 July 2001Registered office changed on 17/07/01 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
10 July 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
20 July 2000Memorandum and Articles of Association (19 pages)
17 July 2000Company name changed european ladies' professional go lf association LIMITED\certificate issued on 18/07/00 (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (4 pages)
19 June 2000Annual return made up to 05/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Annual return made up to 05/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
17 September 1998New director appointed (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
3 July 1998Annual return made up to 05/06/98 (8 pages)
30 April 1998Memorandum and Articles of Association (19 pages)
24 April 1998Company name changed women professional golfers' euro pean tour LIMITED\certificate issued on 27/04/98 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
10 July 1997Annual return made up to 05/06/97 (8 pages)
20 May 1997Full accounts made up to 31 December 1996 (15 pages)
27 August 1996Annual return made up to 05/06/96 (8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
30 June 1995Annual return made up to 05/06/95 (6 pages)
13 June 1995New director appointed (2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
5 June 1995Memorandum and Articles of Association (38 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 February 1988Incorporation (9 pages)