LACEBY MANOR RESORT LIMITED
CLEETHORPES WILCHAP 16 (GY) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8EU

Company number 07502525
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address 24 THE POINT, CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35 8EU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 075025250003, created on 24 February 2017; Confirmation statement made on 31 January 2017 with updates; Registration of charge 075025250002, created on 6 December 2016. The most likely internet sites of LACEBY MANOR RESORT LIMITED are www.lacebymanorresort.co.uk, and www.laceby-manor-resort.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to New Clee Rail Station is 1.8 miles; to Grimsby Town Rail Station is 2.6 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laceby Manor Resort Limited is a Private Limited Company. The company registration number is 07502525. Laceby Manor Resort Limited has been working since 24 January 2011. The present status of the company is Active. The registered address of Laceby Manor Resort Limited is 24 The Point Cleethorpes North East Lincolnshire Dn35 8eu. . BURNETT, Roger Peter is a Secretary of the company. BURNETT, Marit Elise is a Director of the company. BURNETT, Roger Peter is a Director of the company. Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BANTON, Daniel has been resigned. Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BURNETT, Roger Peter
Appointed Date: 29 March 2011

Director
BURNETT, Marit Elise
Appointed Date: 29 March 2011
70 years old

Director
BURNETT, Roger Peter
Appointed Date: 29 March 2011
65 years old

Resigned Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 March 2011
Appointed Date: 24 January 2011

Director
BANTON, Daniel
Resigned: 29 March 2011
Appointed Date: 24 January 2011
43 years old

Director
WILCHAP NOMINEES LIMITED
Resigned: 29 March 2011
Appointed Date: 24 January 2011

Persons With Significant Control

Mr Roger Peter Burnett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marit Elise Burnett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LACEBY MANOR RESORT LIMITED Events

14 Mar 2017
Registration of charge 075025250003, created on 24 February 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Dec 2016
Registration of charge 075025250002, created on 6 December 2016
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 16 more events
14 Apr 2011
Appointment of Roger Peter Burnett as a director
14 Apr 2011
Appointment of Marit Elise Burnett as a director
13 Apr 2011
Company name changed wilchap 16 (gy) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29

13 Apr 2011
Change of name notice
24 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LACEBY MANOR RESORT LIMITED Charges

24 February 2017
Charge code 0750 2525 0003
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: All the freehold and leasehold property of the company…
6 December 2016
Charge code 0750 2525 0002
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: N/A…
21 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…