LEISURE PARK MANAGEMENT LIMITED: Filings
Overview
| Company Name | LEISURE PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02765913 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LEISURE PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Henry William Elston on Sep 23, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Notification of Legacy 7 Lakes Limited as a person with significant control on Sep 09, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of David Francis Keedy as a person with significant control on Sep 09, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jason Brian Keedy as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry William Elston as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Seaton as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Francis Keedy as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7 Lakes Country Park Wharf Road Crowle Scunthorpe North Lincolnshire DN17 4BQ England to Duo Level 6 280 Bishopsgate London EC2M 4RB on Sep 18, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 027659130007, created on Sep 09, 2025 | 45 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 027659130006 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Change of details for Mr David Francis Keedy as a person with significant control on Jan 30, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jason Brian Keedy on Jan 30, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 7 Lakes Country Park Wharf Road Crowle Scunthorpe North Lincolnshire DN17 4JS England to 7 Lakes Country Park Wharf Road Crowle Scunthorpe North Lincolnshire DN17 4BQ on Jan 30, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rhodri John Marlow as a director on Aug 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Registration of charge 027659130006, created on Jun 01, 2023 | 77 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0