LIGHTWATER LEISURE LIMITED
RIPON L V V LIMITED LIGHTWATER VALLEY LIMITED

Hellopages » North Yorkshire » Harrogate » HG4 3JN

Company number 01372303
Status Active
Incorporation Date 7 June 1978
Company Type Private Limited Company
Address NORTH STAINLEY ESTATE OFFICE, NORTH STAINLEY, RIPON, NORTH YORKSHIRE, HG4 3JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LIGHTWATER LEISURE LIMITED are www.lightwaterleisure.co.uk, and www.lightwater-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Lightwater Leisure Limited is a Private Limited Company. The company registration number is 01372303. Lightwater Leisure Limited has been working since 07 June 1978. The present status of the company is Active. The registered address of Lightwater Leisure Limited is North Stainley Estate Office North Stainley Ripon North Yorkshire Hg4 3jn. . REYNARD, Fiona Vivienne Ena is a Secretary of the company. STAVELEY, James Kirk Miles is a Director of the company. Secretary BENTLEY, Neville Geoffrey has been resigned. Secretary HUISH, Carol Anne has been resigned. Secretary TEMPORAL, Michael Richard has been resigned. Secretary TEMPORAL, Michael Richard has been resigned. Director BAINBRIDGE, Mark has been resigned. Director BARCLAY, Ian Stuart has been resigned. Director BLADES, James Gary has been resigned. Director SILVER, Anthony Malcolm has been resigned. Director STAVELEY, Lynne Anne has been resigned. Director STAVELEY, Robert Arthur Miles has been resigned. Director TEMPORAL, Michael Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REYNARD, Fiona Vivienne Ena
Appointed Date: 01 March 2013

Director
STAVELEY, James Kirk Miles
Appointed Date: 21 June 2010
50 years old

Resigned Directors

Secretary
BENTLEY, Neville Geoffrey
Resigned: 01 March 2013
Appointed Date: 23 November 1998

Secretary
HUISH, Carol Anne
Resigned: 23 March 1998
Appointed Date: 16 June 1997

Secretary
TEMPORAL, Michael Richard
Resigned: 20 November 1998
Appointed Date: 23 March 1998

Secretary
TEMPORAL, Michael Richard
Resigned: 10 June 1997

Director
BAINBRIDGE, Mark
Resigned: 01 December 1997
Appointed Date: 01 July 1996
62 years old

Director
BARCLAY, Ian Stuart
Resigned: 02 May 1997
Appointed Date: 01 July 1996
65 years old

Director
BLADES, James Gary
Resigned: 01 December 1997
Appointed Date: 01 September 1992
87 years old

Director
SILVER, Anthony Malcolm
Resigned: 03 September 1995
Appointed Date: 20 November 1994
62 years old

Director
STAVELEY, Lynne Anne
Resigned: 21 June 2010
76 years old

Director
STAVELEY, Robert Arthur Miles
Resigned: 21 June 2010
81 years old

Director
TEMPORAL, Michael Richard
Resigned: 01 November 1996
Appointed Date: 01 September 1992
76 years old

Persons With Significant Control

Mr James Kirk Miles Staveley
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors as a member of a firm

LIGHTWATER LEISURE LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3,600,000

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 109 more events
25 Oct 1984
Accounts made up to 31 March 1983
15 Mar 1983
Accounts made up to 31 March 1982
14 Mar 1983
Accounts made up to 31 March 1981
12 Mar 1983
Accounts made up to 31 March 1979
07 Jun 1978
Certificate of incorporation

LIGHTWATER LEISURE LIMITED Charges

19 October 2010
Legal mortgage
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land and building lying to west of the…
6 December 2007
Legal mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lightwater valley, north stainley, ripon, north…
20 April 2000
Debenture
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Debenture
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: James Kirk Miles Staveley Amanda Louise Staveley
Description: Fixed and floating charges over the undertaking and all…
7 July 1992
Charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
12 April 1991
Legal charge
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lightwater valley country park north stainley ripon north…
14 March 1988
Chattels mortgage
Delivered: 17 March 1988
Status: Satisfied on 31 January 1995
Persons entitled: Forward Trust Limited
Description: One used double loop roller coaster built by soquet S.A…
23 March 1987
Charge
Delivered: 27 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…