Company number 02116764
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 2
. The most likely internet sites of HOLLAND PARK LEISURE LIMITED are www.hollandparkleisure.co.uk, and www.holland-park-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Holland Park Leisure Limited is a Private Limited Company.
The company registration number is 02116764. Holland Park Leisure Limited has been working since 30 March 1987.
The present status of the company is Active. The registered address of Holland Park Leisure Limited is 30 Nelson Street Leicester Le1 7ba. . HOLLAND, Sandra is a Secretary of the company. HOLLAND, Arthur William is a Director of the company. HOLLAND, Sandra is a Director of the company. The company operates in "Activities of amusement parks and theme parks".
Current Directors
Persons With Significant Control
Mr Arthur William Holland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sandra Holland
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOLLAND PARK LEISURE LIMITED Events
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
10 May 1989
Full accounts made up to 31 March 1988
10 May 1989
Return made up to 30/12/88; full list of members
02 Apr 1987
Registered office changed on 02/04/87 from: 50 old street london EC1V 9AQ
02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Mar 1987
Certificate of Incorporation
9 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 215 hinckley road leicester forest east leics LE3 3PH. By…
1 June 2004
Legal charge of licensed premises
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The emporium 67 bervoir road coalville by way of fixed…
17 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a plots 1 and 2 old…