LEISURE PARKS II LIMITED

LEISURE PARKS II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEISURE PARKS II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03580188
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEISURE PARKS II LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEISURE PARKS (GENERAL PARTNER II) LIMITEDAug 10, 1998Aug 10, 1998
    DETAILNEW LIMITEDJun 12, 1998Jun 12, 1998

    What are the latest accounts for LEISURE PARKS II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LEISURE PARKS II LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for LEISURE PARKS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 06, 2024 with updates

    7 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 06, 2023 with updates

    7 pagesCS01

    Termination of appointment of Rejinder Bangar as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Mrs Maria Smout as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Mr Rejinder Bangar as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Daniel Stewart Rabin as a director on Jun 16, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Nov 06, 2022 with updates

    7 pagesCS01

    Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022

    1 pagesTM01

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Russell James Loveland as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Daniel Stewart Rabin as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on Nov 06, 2021 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Termination of appointment of Deepan Rasiklal Khiroya as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr Russell James Loveland as a director on May 01, 2021

    2 pagesAP01

    Who are the officers of LEISURE PARKS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary290624530001
    SMOUT, Maria
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishSenior Assistant Company Secretary314880760001
    DESAI, Falguni
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    Secretary
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    British77755390003
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ADAMS, Elizabeth Ann
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    Director
    10 Sunlight Square
    Bethnal Green
    E2 6LD London
    BritishAccountant83483930001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BANGAR, Rejinder
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishAsset Director310361600001
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritishCompany Director35534320007
    BASSETT, John Anthony Seward
    6 Ranelagh Grove
    SW1W 8PD London
    Director
    6 Ranelagh Grove
    SW1W 8PD London
    United KingdomBritishChartered Surveyor64414010005
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritishChartered Surveyor83319540002
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritishCompany Director53724380001
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmericanDirector108278590001
    CHRISTIAN-WEST, Ailish Martina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandIrishChartered Surveyor139461680007
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    DIXON, Alistair William
    4 St Martins Road
    SW9 0SW London
    Director
    4 St Martins Road
    SW9 0SW London
    BritishDirector49174270002
    DON-WAUCHOPE, Despina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishAccountant172870040001
    EADY, Neil Leslie
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishChartered Accountant192196710001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritishDirector - Corporate Property Finance130019430001
    FUTTER, Rosalind Charlotte
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishAccountant245861780002
    GERBEAU, Pierre Yves
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomFrenchCom Dir78416670007
    HANNAH, Keith William Baillie
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    United KingdomBritishDirector201091450001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritishDirector69263980002
    HARROLD, Richard Anthony
    Standon House
    21 Mansell Street
    E1 8AA London
    Director
    Standon House
    21 Mansell Street
    E1 8AA London
    BritishDirector65856920001
    KHIROYA, Deepan Rasiklal
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChartered Surveyor 142551350002
    LAMONT, Wilson
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director126127460001
    LEUNG, Stephen Sui Sang
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishChartered Accountant196161690001
    LOVELAND, Russell James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritishChartered Surveyor246604800001
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritishChartered Surveyor3565840001

    Who are the persons with significant control of LEISURE PARKS II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5060646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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