Advanced company searchLink opens in new window

LEISURE PARKS II LIMITED

Company number 03580188

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)
24 Dec 2013 MR04 Satisfaction of charge 21 in full
24 Dec 2013 MR04 Satisfaction of charge 15 in full
24 Dec 2013 MR04 Satisfaction of charge 16 in full
24 Dec 2013 MR04 Satisfaction of charge 19 in full
24 Dec 2013 MR04 Satisfaction of charge 22 in full
24 Dec 2013 MR04 Satisfaction of charge 24 in full
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
24 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AP01 Appointment of Mrs Despina Don-Wauchope as a director
11 Jul 2013 TM01 Termination of appointment of Neil Eady as a director
25 Jan 2013 AP01 Appointment of Neil Leslie Eady as a director
25 Jan 2013 AP01 Appointment of Stephen Sui Sang Leung as a director
25 Jan 2013 AP01 Appointment of Ashley Peter Blake as a director
25 Jan 2013 AP01 Appointment of Dominic James O'rourke as a director
24 Jan 2013 AD01 Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 24 January 2013
24 Jan 2013 TM01 Termination of appointment of John Robertson as a director
24 Jan 2013 TM01 Termination of appointment of Wilson Lamont as a director
24 Jan 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
24 Jan 2013 AP04 Appointment of Ls Company Secretaries Limited as a secretary
24 Jan 2013 TM01 Termination of appointment of Pierre Gerbeau as a director
24 Jan 2013 TM01 Termination of appointment of Xavier Pullen as a director
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Geoffrey Lloyd Rusby on 29 November 2011