LAKELAND HOLIDAY PARK LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP2 4YL

Company number 01146815
Status Active
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address 1 PARK LANE, HEMEL HEMPSTEAD, HERTS, HP2 4YL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of LAKELAND HOLIDAY PARK LIMITED are www.lakelandholidaypark.co.uk, and www.lakeland-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Lakeland Holiday Park Limited is a Private Limited Company. The company registration number is 01146815. Lakeland Holiday Park Limited has been working since 21 November 1973. The present status of the company is Active. The registered address of Lakeland Holiday Park Limited is 1 Park Lane Hemel Hempstead Herts Hp2 4yl. . KING, Dermot Francis is a Secretary of the company. BENTALL, Jane Elizabeth is a Director of the company. DUNFORD, John Philip is a Director of the company. KING, Dermot Francis is a Director of the company. Secretary COOK, John Charles has been resigned. Director ALLEN, David Charles Russell has been resigned. Director COOK, John Charles has been resigned. Director COOK, Rosalind Mary has been resigned. Director HARRIS, Peter Woodstock has been resigned. Director SEATON, Robert has been resigned. Director WHITELAM, David Roy has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
KING, Dermot Francis
Appointed Date: 01 September 1998

Director
BENTALL, Jane Elizabeth
Appointed Date: 12 November 2008
54 years old

Director
DUNFORD, John Philip
Appointed Date: 30 January 2012
65 years old

Director
KING, Dermot Francis
Appointed Date: 30 January 2012
63 years old

Resigned Directors

Secretary
COOK, John Charles
Resigned: 01 September 1998

Director
ALLEN, David Charles Russell
Resigned: 25 March 2003
93 years old

Director
COOK, John Charles
Resigned: 27 April 2012
81 years old

Director
COOK, Rosalind Mary
Resigned: 22 January 1997
80 years old

Director
HARRIS, Peter Woodstock
Resigned: 01 January 2014
91 years old

Director
SEATON, Robert
Resigned: 31 March 2014
84 years old

Director
WHITELAM, David Roy
Resigned: 31 December 2011
71 years old

LAKELAND HOLIDAY PARK LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

28 Sep 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

02 Jul 2015
Director's details changed for Mr Dermot Francis King on 1 May 2015
...
... and 91 more events
08 Nov 1988
Return made up to 06/06/88; full list of members

30 Sep 1987
Full accounts made up to 31 December 1986

30 Sep 1987
Return made up to 05/06/87; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 06/06/86; full list of members

LAKELAND HOLIDAY PARK LIMITED Charges

3 February 2011
Merchant services debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustees for the Lenders
Description: Fixed and floating charge over the undertaking and all…
23 October 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein)
Description: The property k/a lakeland holiday park flookburgh south…
27 August 1997
Guarantee and debenture
Delivered: 9 September 1997
Status: Satisfied on 30 October 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 December 1983
Legal charge
Delivered: 9 January 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H 4 pieces of land situate near arbor parkefield…
16 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H cresta caravan park pakefield suffolk t/n:- sk 18649.
16 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H land and buildings situate in the parish of pakefield…