LAKE DISTRICT LEISURE PURSUITS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 00561422
Status Active
Incorporation Date 15 February 1956
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Ian Alan Bull as a director on 15 June 2016. The most likely internet sites of LAKE DISTRICT LEISURE PURSUITS LIMITED are www.lakedistrictleisurepursuits.co.uk, and www.lake-district-leisure-pursuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake District Leisure Pursuits Limited is a Private Limited Company. The company registration number is 00561422. Lake District Leisure Pursuits Limited has been working since 15 February 1956. The present status of the company is Active. The registered address of Lake District Leisure Pursuits Limited is 3 Bunhill Row London Ec1y 8yz. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. CLARK, Michael is a Director of the company. WATERWORTH, John Anthony is a Director of the company. Secretary MC MILLAN, Elaine Helen has been resigned. Secretary MORGAN, Adnan, Dr has been resigned. Secretary ROSSITER, Paul has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Director BODEN, David has been resigned. Director BREWSTER, Nigel David has been resigned. Director CASTLEDINE, Alan has been resigned. Director DIXON, Beverley Jayne has been resigned. Director GASKELL, Ian David has been resigned. Director HODGSON, Graham Robert has been resigned. Director MC MILLAN, Robert Alexander has been resigned. Director MORGAN, Adnan, Dr has been resigned. Director MORPHET, John Charles has been resigned. Director STEVENSON, Andrew John has been resigned. Director VAUGHAN, David Frank has been resigned. Director WHITELEY, Barbara Margaret has been resigned. Director WHITELEY, Paul has been resigned. Director WHITELEY, Roger has been resigned. Director WIMPENNY, Nigel Byron has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 11 December 2015

Director
BULL, Ian Alan
Appointed Date: 15 June 2016
64 years old

Director
CLARK, Michael
Appointed Date: 24 September 2013
52 years old

Director
WATERWORTH, John Anthony
Appointed Date: 11 December 2015
61 years old

Resigned Directors

Secretary
MC MILLAN, Elaine Helen
Resigned: 22 November 2002
Appointed Date: 19 June 1998

Secretary
MORGAN, Adnan, Dr
Resigned: 19 June 1998

Secretary
ROSSITER, Paul
Resigned: 25 March 2008
Appointed Date: 22 November 2002

Secretary
A G SECRETARIAL LIMITED
Resigned: 26 September 2013
Appointed Date: 25 March 2008

Secretary
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Resigned: 12 November 2015
Appointed Date: 26 September 2013

Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 24 September 2013
68 years old

Director
BREWSTER, Nigel David
Resigned: 31 March 2016
Appointed Date: 24 September 2013
63 years old

Director
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 24 September 2013
77 years old

Director
DIXON, Beverley Jayne
Resigned: 03 June 2008
Appointed Date: 16 June 2006
55 years old

Director
GASKELL, Ian David
Resigned: 03 June 2008
Appointed Date: 16 June 2006
60 years old

Director
HODGSON, Graham Robert
Resigned: 13 June 2008
Appointed Date: 22 November 2002
65 years old

Director
MC MILLAN, Robert Alexander
Resigned: 22 November 2002
68 years old

Director
MORGAN, Adnan, Dr
Resigned: 01 April 1998
87 years old

Director
MORPHET, John Charles
Resigned: 16 June 2006
Appointed Date: 22 November 2002
70 years old

Director
STEVENSON, Andrew John
Resigned: 30 January 2009
Appointed Date: 09 October 2008
68 years old

Director
VAUGHAN, David Frank
Resigned: 06 November 2014
Appointed Date: 24 September 2013
83 years old

Director
WHITELEY, Barbara Margaret
Resigned: 10 April 1996
79 years old

Director
WHITELEY, Paul
Resigned: 22 November 2002
68 years old

Director
WHITELEY, Roger
Resigned: 22 November 2002
77 years old

Director
WIMPENNY, Nigel Byron
Resigned: 24 September 2013
Appointed Date: 16 June 2006
69 years old

Persons With Significant Control

South Lakeland Holidays Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKE DISTRICT LEISURE PURSUITS LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016
Termination of appointment of Nigel David Brewster as a director on 31 March 2016
22 Dec 2015
Termination of appointment of David Boden as a director on 11 November 2015
...
... and 192 more events
10 May 1983
Accounts made up to 28 February 1982
02 Oct 1975
Resolutions
  • SRES13 ‐ Special resolution

21 Nov 1972
Memorandum and Articles of Association
05 Jul 1971
Company name changed\certificate issued on 05/07/71
15 Feb 1956
Incorporation

LAKE DISTRICT LEISURE PURSUITS LIMITED Charges

13 November 2015
Charge code 0056 1422 0029
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Fallbarrow park rayrigg road windemere cumbria t/no…
26 September 2013
Charge code 0056 1422 0028
Delivered: 30 September 2013
Status: Satisfied on 13 November 2015
Persons entitled: Investec Bank PLC
Description: The company, as continuing security for the payment…
19 July 2013
Charge code 0056 1422 0027
Delivered: 23 July 2013
Status: Satisfied on 1 October 2013
Persons entitled: Irish Bank Resolution Corporation Limited (In Special Liquidation)
Description: L/H property k/a land and buildings situate at rayrigg road…
15 September 2009
An omnibus guarantee and set-off agreement
Delivered: 16 September 2009
Status: Satisfied on 1 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 10 August 2013
Persons entitled: Irish Nationwide Building Society
Description: Fallbarrow park rayrigg road windermere cumbria comprising:…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Irish Nationwide Building Society
Description: Limefitt cravan park troutbeck windermere south lakeland…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Irish Nationwide Building Society
Description: Gatebeck caravan park endmoor south lakeland cumbria t/no…
30 November 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 1 October 2013
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Deed of accession
Delivered: 29 June 2006
Status: Satisfied on 15 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries)
Description: Gatebeck park gatebeck road endmoor kendal t/n…
17 March 2006
A security agreement
Delivered: 3 April 2006
Status: Satisfied on 20 July 2006
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties
Description: Land investments plant and machinery credit balance…
16 September 2004
Amendment deed
Delivered: 28 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: The facilities agreement entered into from time to time…
22 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land being limefit caravan park troutbeck windermere…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and buildings k/a gatesbeck endmoor…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land being green farm caravan park rayrigg road bowness…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land being gatebeck caravan park endmoor south lakeland…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land being green farm cottages rayrigg road bowness on…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the east of fallbarrow caravan park…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H land being fallbarrow rayrigg road bowness on…
21 March 1995
Legal charge
Delivered: 31 March 1995
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Green farm cottage rayrigg bowness on windermere south…
31 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as gatebeck caravan park,endmoor in the…
31 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings forming part of fallbarrow…
31 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/hold land known as green farm caravan park,rayrigg…
31 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land and buildings at fallbarrow caravan…
31 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 12 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land at limefitt caravan park,troutbeck,near…
1 March 1984
Deed
Delivered: 10 March 1984
Status: Satisfied on 25 October 2002
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed charge on all book & other debts.
22 February 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied on 25 October 2002
Persons entitled: Williams & Glyn's Bank LTD
Description: F/Hold land with dwelling house known as:- whiteholme…
25 November 1977
Legal charge
Delivered: 6 December 1977
Status: Satisfied on 30 October 2002
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land together with the house erected thereon known as…
13 December 1971
Debenture
Delivered: 23 December 1971
Status: Satisfied on 25 October 2002
Persons entitled: Williams & Glyn's Bank
Description: Undertaking and goodwill all propery and assets present and…