Advanced company searchLink opens in new window

LAKELAND LEISURE ESTATES LIMITED

Company number 02500695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
23 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
23 May 2024 CH01 Director's details changed for Mr Phillip Trevor Morgan on 23 May 2024
21 May 2024 CH01 Director's details changed for Mrs Carol Morgan on 21 May 2024
21 May 2024 CH03 Secretary's details changed for Mrs Carol Morgan on 21 May 2024
21 May 2024 CH01 Director's details changed for Miss Claire Zowie Morgan on 21 May 2024
18 May 2024 AD02 Register inspection address has been changed from Price Waterhouse Coopers Llp 2 Glass Wharf Bristol BS2 0FR England to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
31 Jan 2024 MR04 Satisfaction of charge 025006950025 in full
31 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
09 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
08 Nov 2022 MR01 Registration of charge 025006950028, created on 3 November 2022
16 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
20 Jan 2022 SH10 Particulars of variation of rights attached to shares
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
14 Jun 2021 AD02 Register inspection address has been changed from C/O Clb Coopers Fleet House New Road Lancaster Lancashire LA1 1EZ England to Price Waterhouse Coopers Llp 2 Glass Wharf Bristol BS2 0FR
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
19 Apr 2021 MR01 Registration of charge 025006950027, created on 19 April 2021
21 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 20/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH02 Sub-division of shares on 20 March 2020