PURE LEISURE LAKES LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9RN

Company number 06882710
Status Active
Incorporation Date 21 April 2009
Company Type Private Limited Company
Address SOUTH LAKELAND HOUSE MAIN A6, YEALAND REDMAYNE, CARNFORTH, LA5 9RN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 January 2016; Appointment of Mr Stuart Bernard Marston as a director on 16 October 2016; Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016. The most likely internet sites of PURE LEISURE LAKES LIMITED are www.pureleisurelakes.co.uk, and www.pure-leisure-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Pure Leisure Lakes Limited is a Private Limited Company. The company registration number is 06882710. Pure Leisure Lakes Limited has been working since 21 April 2009. The present status of the company is Active. The registered address of Pure Leisure Lakes Limited is South Lakeland House Main A6 Yealand Redmayne Carnforth La5 9rn. . ROSSITER, Paul is a Secretary of the company. MARSTON, Stuart Bernard is a Director of the company. ROSSITER, Paul is a Director of the company. SUTTON, Andrew David is a Director of the company. WHITE, Trevor James is a Director of the company. Secretary ROYLE, Christopher Anthony has been resigned. Director ANGELIDES, Pater has been resigned. Director CROWE, Andrew has been resigned. Director FOX, Anthony Maxwell has been resigned. Director HILL, Malcolm Richard has been resigned. Director KITCHEN, Neville William has been resigned. Director MORPHET, John Charles has been resigned. Director WIMPENNY, Nigel Byron has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ROSSITER, Paul
Appointed Date: 03 February 2014

Director
MARSTON, Stuart Bernard
Appointed Date: 16 October 2016
50 years old

Director
ROSSITER, Paul
Appointed Date: 02 January 2014
61 years old

Director
SUTTON, Andrew David
Appointed Date: 14 April 2016
50 years old

Director
WHITE, Trevor James
Appointed Date: 18 December 2009
73 years old

Resigned Directors

Secretary
ROYLE, Christopher Anthony
Resigned: 03 February 2014
Appointed Date: 21 April 2009

Director
ANGELIDES, Pater
Resigned: 29 July 2014
Appointed Date: 21 November 2011
63 years old

Director
CROWE, Andrew
Resigned: 08 March 2013
Appointed Date: 15 May 2010
68 years old

Director
FOX, Anthony Maxwell
Resigned: 25 April 2014
Appointed Date: 21 April 2009
66 years old

Director
HILL, Malcolm Richard
Resigned: 16 June 2013
Appointed Date: 21 April 2009
48 years old

Director
KITCHEN, Neville William
Resigned: 18 December 2009
Appointed Date: 21 April 2009
65 years old

Director
MORPHET, John Charles
Resigned: 15 March 2010
Appointed Date: 21 April 2009
70 years old

Director
WIMPENNY, Nigel Byron
Resigned: 30 September 2016
Appointed Date: 02 January 2014
69 years old

PURE LEISURE LAKES LIMITED Events

07 Nov 2016
Full accounts made up to 31 January 2016
16 Oct 2016
Appointment of Mr Stuart Bernard Marston as a director on 16 October 2016
16 Oct 2016
Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

19 Apr 2016
Appointment of Mr Andrew David Sutton as a director on 14 April 2016
...
... and 39 more events
29 Mar 2010
Termination of appointment of John Morphet as a director
25 Jan 2010
Appointment of Mr Trevor James White as a director
25 Jan 2010
Termination of appointment of Neville Kitchen as a director
11 Dec 2009
Current accounting period shortened from 30 April 2010 to 31 January 2010
21 Apr 2009
Incorporation

PURE LEISURE LAKES LIMITED Charges

30 June 2015
Charge code 0688 2710 0007
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at luttons gowts lutton spalding t/no's LL258216…
30 June 2015
Charge code 0688 2710 0006
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at lutton gowts lutton spalding the bungalow silverill…
19 September 2014
Charge code 0688 2710 0005
Delivered: 29 September 2014
Status: Satisfied on 13 July 2015
Persons entitled: Grovepoint Credit Funding Limited
Description: Properties with t/no's LL258216, LL57656 and LL262901…
19 September 2014
Charge code 0688 2710 0004
Delivered: 22 September 2014
Status: Satisfied on 13 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H land t/nos LL258216 LL57656 LL262901…
12 July 2013
Charge code 0688 2710 0003
Delivered: 18 July 2013
Status: Satisfied on 13 July 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2010
Legal charge
Delivered: 23 June 2010
Status: Satisfied on 16 July 2013
Persons entitled: Victoria Helen Morphet
Description: Lakeside alford road sutton on sea mablethorpe t/n LL165046…
22 June 2010
Legal charge
Delivered: 23 June 2010
Status: Satisfied on 16 July 2013
Persons entitled: Victoria Helen Morphet
Description: Land at lutton gowts spalding t/n LL57656 see image for…