LONGNOR WOOD HOLIDAY PARK LIMITED

Wcf Ltd. Wcf Ltd., Brampton, CA8 1TN, Cumbria, England
StatusACTIVE
Company No.06362554
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

LONGNOR WOOD HOLIDAY PARK LIMITED is an active private limited company with number 06362554. It was incorporated 16 years, 9 months, 12 days ago, on 05 September 2007. The company address is Wcf Ltd. Wcf Ltd., Brampton, CA8 1TN, Cumbria, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Philip John Murray

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-22

Officer name: Miss Pamela Ann Murray

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j d leisure LTD\certificate issued on 27/04/22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-22

Psc name: Wcf Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah O'neill

Cessation date: 2022-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John O'neill

Cessation date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'neill

Termination date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Deborah O'neill

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-22

Officer name: Elizabeth Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mrs Joanne Lesley Ritzema

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: Wcf Ltd. Crawhall Brampton Cumbria CA8 1TN

Change date: 2022-04-27

Old address: Longnor Wood Holiday Park Newtown Longnor Buxton Derbyshire SK17 0NG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 17 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2021

Action Date: 05 Sep 2021

Category: Address

Type: AD01

Old address: 2 Dwyfor, Bwlchtocyn Abersoch Pwllheli Gwynedd LL53 7DF

Change date: 2021-09-05

New address: Longnor Wood Holiday Park Newtown Longnor Buxton Derbyshire SK17 0NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2016

Category: Address

Type: AD03

New address: Longnor Wood Holiday Park Newtown Longnor Buxton Derbyshire SK17 0NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Move registers to registered office company

Date: 24 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth O'neill

Change date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Move registers to sail company

Date: 09 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John O'neill

Change date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah O'neill

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth o'neill

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary deborah o'neill

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHAJYOTI LIMITED

4 PADDOCK WOOD,PRUDHOE,NE42 5BJ

Number:08583181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHIRTON ENGINEERING LIMITED

OLD CROFT,CARLISLE,CA3 9BA

Number:04857227
Status:ACTIVE
Category:Private Limited Company

INHOUSE PR LIMITED

95 OAKLANDS ROAD,BEXLEYHEATH,DA6 7AW

Number:08830031
Status:ACTIVE
Category:Private Limited Company

INVESTCO INVESTMENTS LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0QE

Number:05934535
Status:ACTIVE
Category:Private Limited Company

JJC HIRE LIMITED

SANDSCALE PARK INDUSTRIAL ESTATE,BARROW IN FURNESS,LA14 4QT

Number:06368224
Status:ACTIVE
Category:Private Limited Company

KINGDOM GYM LTD

112 KINGDOM GYM,ATHERSTONE,CV9 1AF

Number:10989640
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