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)
13 Nov 2015 MR04 Satisfaction of charge 005614220028 in full
11 Jun 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 59,740
11 Nov 2014 TM01 Termination of appointment of David Frank Vaughan as a director on 6 November 2014
18 Sep 2014 CH01 Director's details changed for Mr David Frank Vaughan on 7 February 2014
18 Sep 2014 CH01 Director's details changed for Mr Michael Clark on 7 February 2014
18 Sep 2014 CH01 Director's details changed for Mr Alan Castledine on 7 February 2014
18 Sep 2014 CH01 Director's details changed for Mr David Boden on 7 February 2014
18 Sep 2014 CH01 Director's details changed for Mr Nigel David Brewster on 7 February 2014
07 Jul 2014 AA Full accounts made up to 31 January 2014
06 Jun 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
19 Feb 2014 AUD Auditor's resignation
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 59,740
21 Nov 2013 AA Full accounts made up to 31 January 2013
14 Oct 2013 AP01 Appointment of David Boden as a director
14 Oct 2013 AP01 Appointment of Alan Castledine as a director
14 Oct 2013 AP01 Appointment of Nigel David Brewster as a director
14 Oct 2013 AP01 Appointment of David Frank Vaughan as a director
14 Oct 2013 AP01 Appointment of Michael Clark as a director
11 Oct 2013 AP04 Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary
11 Oct 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
11 Oct 2013 TM01 Termination of appointment of Nigel Wimpenny as a director
02 Oct 2013 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013
01 Oct 2013 MR04 Satisfaction of charge 005614220027 in full
01 Oct 2013 MR04 Satisfaction of charge 26 in full