LESKO PARK AND LEISURE HOMES LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 10969068 |
Category | Private Limited Company |
Incorporated | 18 Sep 2017 |
Age | 6 years, 8 months, 12 days |
Jurisdiction | England 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
Liquidation in administration progress report
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
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
Liquidation administration notice deemed approval of proposals
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 05 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 18 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109690680001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BROOK STREET WATLINGTON (FLATS) MANAGEMENT COMPANY LIMITED
49 BROOK STREET,WATLINGTON,OX49 5JH
Number: | 03963348 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 AMBERTON APPROACH,LEEDS,LS8 3JT
Number: | 11561464 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10969738 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUERCUS ROTTEN ROW,BRADFIELD,RG7 6LL
Number: | 07027874 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSIDE EBRIDGE MILL,NORTH WALSHAM,NR28 9NG
Number: | 03572735 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKAY & CO CA,GOLSPIE,KW10 6RH
Number: | SC570870 |
Status: | ACTIVE |
Category: | Private Limited Company |