LEISURE PARKS II LIMITED
Overview
Company Name | LEISURE PARKS II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03580188 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEISURE PARKS II LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LEISURE PARKS II LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEISURE PARKS II LIMITED?
Company Name | From | Until |
---|---|---|
LEISURE PARKS (GENERAL PARTNER II) LIMITED | Aug 10, 1998 | Aug 10, 1998 |
DETAILNEW LIMITED | Jun 12, 1998 | Jun 12, 1998 |
What are the latest accounts for LEISURE PARKS II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEISURE PARKS II LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for LEISURE PARKS II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 10 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 06, 2024 with updates | 7 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 06, 2023 with updates | 7 pages | CS01 | ||
Termination of appointment of Rejinder Bangar as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Maria Smout as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rejinder Bangar as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Stewart Rabin as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with updates | 7 pages | CS01 | ||
Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell James Loveland as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Stewart Rabin as a director on May 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Termination of appointment of Deepan Rasiklal Khiroya as a director on May 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Russell James Loveland as a director on May 01, 2021 | 2 pages | AP01 | ||
Who are the officers of LEISURE PARKS II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
SMOUT, Maria | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Senior Assistant Company Secretary | 314880760001 | ||||||||
DESAI, Falguni | Secretary | 113a Burdon Lane Cheam SM2 7DB Surrey | British | 77755390003 | ||||||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
ADAMS, Elizabeth Ann | Director | 10 Sunlight Square Bethnal Green E2 6LD London | British | Accountant | 83483930001 | |||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||||||
BANGAR, Rejinder | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Asset Director | 310361600001 | ||||||||
BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | Company Director | 35534320007 | ||||||||
BASSETT, John Anthony Seward | Director | 6 Ranelagh Grove SW1W 8PD London | United Kingdom | British | Chartered Surveyor | 64414010005 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | Investment Manager | 97983900003 | ||||||||
BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | Chartered Surveyor | 83319540002 | ||||||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||||||
BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | Director | 108278590001 | ||||||||
CHRISTIAN-WEST, Ailish Martina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | Irish | Chartered Surveyor | 139461680007 | ||||||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||||||
DIXON, Alistair William | Director | 4 St Martins Road SW9 0SW London | British | Director | 49174270002 | |||||||||
DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
EADY, Neil Leslie | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 192196710001 | ||||||||
EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | Director - Corporate Property Finance | 130019430001 | ||||||||
FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 245861780002 | ||||||||
GERBEAU, Pierre Yves | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | French | Com Dir | 78416670007 | ||||||||
HANNAH, Keith William Baillie | Director | Strand WC2N 5AF London 5 Greater London United Kingdom | United Kingdom | British | Director | 201091450001 | ||||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Director | 69263980002 | ||||||||
HARROLD, Richard Anthony | Director | Standon House 21 Mansell Street E1 8AA London | British | Director | 65856920001 | |||||||||
KHIROYA, Deepan Rasiklal | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Surveyor | 142551350002 | ||||||||
LAMONT, Wilson | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | British | Company Director | 126127460001 | ||||||||
LEUNG, Stephen Sui Sang | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 196161690001 | ||||||||
LOVELAND, Russell James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Surveyor | 246604800001 | ||||||||
MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | Chartered Surveyor | 3565840001 |
Who are the persons with significant control of LEISURE PARKS II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The X-Leisure (General Partner) Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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