Company number 05002103
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 3
. The most likely internet sites of EAST PARK LEISURE LIMITED are www.eastparkleisure.co.uk, and www.east-park-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Park Leisure Limited is a Private Limited Company.
The company registration number is 05002103. East Park Leisure Limited has been working since 23 December 2003.
The present status of the company is Active. The registered address of East Park Leisure Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. The company`s financial liabilities are £247.46k. It is £138.39k against last year. The cash in hand is £17.46k. It is £-105.22k against last year. And the total assets are £53.4k, which is £-107.72k against last year. HALL, Leigh Morris is a Secretary of the company. HALL, Leigh Morris is a Director of the company. HALL, Warren Josef is a Director of the company. WANN, Dean Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, Warren Josef has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
east park leisure Key Finiance
LIABILITIES
£247.46k
+126%
CASH
£17.46k
-86%
TOTAL ASSETS
£53.4k
-67%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003
Director
HALL, Warren Josef
Resigned: 01 November 2013
Appointed Date: 23 December 2003
60 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003
Persons With Significant Control
Mr Leigh Morris Hall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Warren Josef Hall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Dean Anthony Wann
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EAST PARK LEISURE LIMITED Events
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
27 Nov 2015
Director's details changed for Mr Leigh Morris Hall on 27 November 2015
27 Nov 2015
Director's details changed for Mr Dean Anthony Wann on 27 November 2015
...
... and 36 more events
23 Dec 2003
New director appointed
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
23 Dec 2003
Registered office changed on 23/12/03 from: marquess court 69 southampton row london WC1B 4ET
23 Dec 2003
Incorporation
24 June 2015
Charge code 0500 2103 0003
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at trunch lane, chapel st leonards, skegness, PE24 5UA…
6 September 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Mortgage deed
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a field no.s 5615 and 6600 trunch lane…