Advanced company searchLink opens in new window

LAKE DISTRICT LEISURE PURSUITS LIMITED

Company number 00561422

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2018 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
25 Jan 2018 PSC07 Cessation of South Lakeland Holidays Limited as a person with significant control on 28 December 2017
25 Jan 2018 PSC02 Notification of South Lakeland Group Limited as a person with significant control on 28 December 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 MR01 Registration of charge 005614220030, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 005614220029 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016
22 Dec 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
22 Dec 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
21 Dec 2015 AP01 Appointment of Mr John Anthony Waterworth as a director on 11 December 2015
15 Dec 2015 AP03 Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015
15 Dec 2015 TM02 Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 12 November 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 59,740
30 Nov 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
30 Nov 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
16 Nov 2015 MR01 Registration of charge 005614220029, created on 13 November 2015