LESKO PARK AND LEISURE HOMES LIMITED

C/O RESOLVE ADVISORY LIMITED C/O RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusINSOLVENCY-PROCEEDINGS
Company No.10969068
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

LESKO PARK AND LEISURE HOMES LIMITED is an insolvency-proceedings private limited company with number 10969068. It was incorporated 6 years, 8 months, 12 days ago, on 18 September 2017. The company address is C/O RESOLVE ADVISORY LIMITED C/O RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Liquidation in administration move to dissolution

Date: 10 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Pleszko

Termination date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: James Oliver Pleszko

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: 22 York Buildings London WC2N 6JU

Old address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom

Change date: 2023-05-18

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix sustainable park and leisure homes LIMITED\certificate issued on 26/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stephen Hick

Termination date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lesko park and leisure homes LIMITED\certificate issued on 09/12/22

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109690680001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Stephen Hick

Appointment date: 2022-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2022

Action Date: 24 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-24

Charge number: 109690680002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109690680001

Charge creation date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

New address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ

Change date: 2021-04-21

Old address: Room 113 Gibson House Ermine Business Park Huntingdon United Kingdom PE29 6XU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lesko park homes LTD\certificate issued on 29/01/21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed igp developments LIMITED\certificate issued on 12/01/21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Paul Pleszko

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-05

Psc name: James Pleszko

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lesko Group Limited

Notification date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

New address: Room 113 Gibson House Ermine Business Park Huntingdon United Kingdom PE29 6XU

Old address: Ashwell House Fardells Lane Cambridge United Kingdom CB23 4JE United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ajjp accounting LIMITED\certificate issued on 24/08/20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Pleszko

Notification date: 2020-08-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 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: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 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: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03963348
Status:ACTIVE
Category:Private Limited Company

HABIBI WHOLESALE LTD

20 AMBERTON APPROACH,LEEDS,LS8 3JT

Number:11561464
Status:ACTIVE
Category:Private Limited Company

JIAJAZ LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10969738
Status:ACTIVE
Category:Private Limited Company

MERLIN DESIGN LTD

QUERCUS ROTTEN ROW,BRADFIELD,RG7 6LL

Number:07027874
Status:ACTIVE
Category:Private Limited Company

NOVABLAST LIMITED

MILLSIDE EBRIDGE MILL,NORTH WALSHAM,NR28 9NG

Number:03572735
Status:ACTIVE
Category:Private Limited Company

SUNCATCHER LIMITED

MACKAY & CO CA,GOLSPIE,KW10 6RH

Number:SC570870
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