TOMLINSON'S LEISURE PARK LIMITED
Status | ACTIVE |
Company No. | 04654531 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
TOMLINSON'S LEISURE PARK LIMITED is an active private limited company with number 04654531. It was incorporated 21 years, 4 months ago, on 03 February 2003. The company address is South Road South Road, Skegness, PE24 5TL, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kathryn Barbara Valerie Roby
Change date: 2022-06-29
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-29
Officer name: Hannah Rebecca Jude
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-29
Officer name: Charles Peter Samji Jude
Documents
Change person secretary company with change date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-29
Officer name: Kathryn Barbara Valerie Roby
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Kathryn Barbara Valerie Roby
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Mark Robert Martyn Stratford
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-03
Psc name: Kathryn Barbara Valerie Roby
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Margaret Betty Paterson Deceased
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Mark Robert Martyn Stratford
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046545310001
Charge creation date: 2017-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 046545310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 10 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046545310003
Charge creation date: 2017-05-10
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-18
Officer name: Margaret Betty Paterson
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Move registers to registered office company
Date: 12 Feb 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Move registers to sail company
Date: 15 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Betty Paterson
Change date: 2011-02-03
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Barbara Valerie Roby
Change date: 2011-02-03
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed kathryn barbara valerie roby
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 50099@1=50099 £ ic 1/50100
Documents
Legacy
Date: 15 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/04
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
1 KINGS AVENUE 1 KINGS AVENUE,NEWCASTLE UNDER LYME,ST5 8DA
Number: | 11344301 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OAKWOOD CLOSE,DEREHAM,NR19 2ST
Number: | 11675601 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARQUESA SEARCH SYSTEMS LIMITED
GREGORY'S BARN,CHAGFORD,TQ13 8AP
Number: | 02364213 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,LONDON,WC1H 9LG
Number: | 03401376 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
SANDERFIELD ASSOCIATES LIMITED
C/O ERNEST AND WHINNEY,93A GREY STREET,NE1 6EG
Number: | 01673405 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
315-319 ECCLESALL ROAD,SHEFFIELD,S11 8NX
Number: | 04093162 |
Status: | ACTIVE |
Category: | Private Limited Company |