Advanced company searchLink opens in new window

LS LEISURE PARKS INVESTMENTS LIMITED

Company number 07938240

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)
02 Mar 2021 MR01 Registration of charge 079382400011, created on 25 February 2021
02 Mar 2021 MR01 Registration of charge 079382400012, created on 1 March 2021
22 Dec 2020 AA Full accounts made up to 31 March 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
27 Nov 2019 AA Full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
22 Oct 2018 AA Full accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
09 Oct 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 PSC02 Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017
03 Oct 2017 PSC07 Cessation of Land Securities Property Holdings Limited as a person with significant control on 27 September 2017
03 Oct 2017 MR04 Satisfaction of charge 079382400001 in full
02 Oct 2017 MR01 Registration of charge 079382400002, created on 29 September 2017
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
12 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Ltd on 10 January 2017
11 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates