EASY LEISURE PARKS LIMITED

Suite 1, Shaw Hall Caravan Park Smithy Lane Suite 1, Shaw Hall Caravan Park Smithy Lane, Ormskirk, L40 8HJ, England
StatusACTIVE
Company No.07966287
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

EASY LEISURE PARKS LIMITED is an active private limited company with number 07966287. It was incorporated 12 years, 3 months, 7 days ago, on 27 February 2012. The company address is Suite 1, Shaw Hall Caravan Park Smithy Lane Suite 1, Shaw Hall Caravan Park Smithy Lane, Ormskirk, L40 8HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Richard Jess Hill

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Hill

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2021

Action Date: 09 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-09

Charge number: 079662870003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Tom Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2020-08-19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/08/20

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hills Leisure Ltd

Notification date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Allen Hill

Cessation date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: P O Box 214 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA4 9BB England

New address: Suite 1, Shaw Hall Caravan Park Smithy Lane Scarisbrick Ormskirk L40 8HJ

Change date: 2017-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: P O Box 214 Morecambe Lancashire LA4 9BB

New address: P O Box 214 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA4 9BB

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA3 3EJ United Kingdom

Change date: 2013-04-16

Documents

View document PDF

Resolution

Date: 25 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jess Hill

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2012-03-06

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYARTECH LIMITED

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:09735333
Status:ACTIVE
Category:Private Limited Company

BE ENGLISH GB LIMITED

1-7 PARK ROAD,CATERHAM,CR3 5TB

Number:10299135
Status:ACTIVE
Category:Private Limited Company

GLANTRANS LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11656127
Status:ACTIVE
Category:Private Limited Company

LOCKSMITH EMERGENCY LIMITED

215G UXBRIDGE ROAD,LONDON,W12 9DH

Number:11958565
Status:ACTIVE
Category:Private Limited Company

MD PLUMBSURE PLUMBING LTD

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC499207
Status:ACTIVE
Category:Private Limited Company

NORSPACE SERVICELOO LTD

1 FLUSH PARK,CO ANTRIM,BT28 2DX

Number:NI035282
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