LINDALE HOLIDAY PARK LIMITED

Lindale Holiday Park Lindale Holiday Park, Bedale, DL8 1TA, North Yorkshire
StatusDISSOLVED
Company No.04738350
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 17 days

SUMMARY

LINDALE HOLIDAY PARK LIMITED is an dissolved private limited company with number 04738350. It was incorporated 21 years, 1 month, 25 days ago, on 17 April 2003 and it was dissolved 1 year, 10 months, 17 days ago, on 26 July 2022. The company address is Lindale Holiday Park Lindale Holiday Park, Bedale, DL8 1TA, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Caroline Jennifer Mackeith-Price

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harold Trevor Bradley

Cessation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Miller Country Parks Limited

Notification date: 2021-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Bradley

Termination date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Trevor Bradley

Termination date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Bradley

Termination date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George William Miller

Appointment date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harold Trevor Bradley

Change date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mrs Caroline Bradley

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Harold Trevor Bradley

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Jennifer Mackeith-Price

Notification date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: Caroline Bradley

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Harold Trevor Bradley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2015

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Bradley

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harold Trevor Bradley

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Caroline Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKSFORD LAW LTD

BULL YARD,ASHFORD,TN24 8SF

Number:11535399
Status:ACTIVE
Category:Private Limited Company

CDR MIDCO L.P.

140 LONDON WALL,LONDON,EC2Y 5DN

Number:LP019712
Status:ACTIVE
Category:Limited Partnership

EVERYTHING AVENUE LTD

2 ALBION TERRACE,GRAVESEND,DA12 2SH

Number:11499338
Status:ACTIVE
Category:Private Limited Company

HUNTERVILLE ALLIANCE LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL025119
Status:ACTIVE
Category:Limited Partnership

ISS TRAINING LIMITED

1 RIVERSIDE COTTAGES,HARROGATE,HG3 5NA

Number:04659118
Status:ACTIVE
Category:Private Limited Company

POSH OF EASTBOURNE LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:08803701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source