EASY LEISURE PARKS LIMITED
Status | ACTIVE |
Company No. | 07966287 |
Category | Private Limited Company |
Incorporated | 27 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England 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
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: 03 Apr 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Aug 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 Aug 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/08/20
Documents
Resolution
Date: 19 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Mortgage satisfy charge full
Date: 03 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jan 2014
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-01
Documents
Capital allotment shares
Date: 30 Jan 2014
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-01
Documents
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
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
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
Resolution
Date: 25 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Jess Hill
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Joseph Hill
Documents
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
Some Companies
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 09735333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-7 PARK ROAD,CATERHAM,CR3 5TB
Number: | 10299135 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11656127 |
Status: | ACTIVE |
Category: | Private Limited Company |
215G UXBRIDGE ROAD,LONDON,W12 9DH
Number: | 11958565 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC499207 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FLUSH PARK,CO ANTRIM,BT28 2DX
Number: | NI035282 |
Status: | ACTIVE |
Category: | Private Limited Company |