LEISURECARE INVESTMENT GROUP LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7RL

Company number 00687715
Status Active
Incorporation Date 24 March 1961
Company Type Private Limited Company
Address KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE, OXENHOLME ROAD, KENDAL, LA9 7RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 75,000 . The most likely internet sites of LEISURECARE INVESTMENT GROUP LIMITED are www.leisurecareinvestmentgroup.co.uk, and www.leisurecare-investment-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-four years and seven months. Leisurecare Investment Group Limited is a Private Limited Company. The company registration number is 00687715. Leisurecare Investment Group Limited has been working since 24 March 1961. The present status of the company is Active. The registered address of Leisurecare Investment Group Limited is Kendal House Murley Moss Business Village Oxenholme Road Kendal La9 7rl. The company`s financial liabilities are £626.11k. It is £296.33k against last year. The cash in hand is £810.28k. It is £782.39k against last year. And the total assets are £912.76k, which is £319.95k against last year. TAYLOR, Howard Carleton is a Secretary of the company. TAYLOR, Howard Carleton is a Director of the company. TAYLOR, Russell Carleton is a Director of the company. Secretary DOWD, Susan Margaret has been resigned. Secretary TAYLOR, Peter Graham Carleton has been resigned. Director TAYLOR, Peter Graham Carleton has been resigned. Director WETHERLEY, Brian has been resigned. The company operates in "Development of building projects".


leisurecare investment group Key Finiance

LIABILITIES £626.11k
+89%
CASH £810.28k
+2805%
TOTAL ASSETS £912.76k
+53%
All Financial Figures

Current Directors

Secretary
TAYLOR, Howard Carleton
Appointed Date: 01 April 2007

Director
TAYLOR, Howard Carleton
Appointed Date: 01 April 2007
46 years old

Director
TAYLOR, Russell Carleton
Appointed Date: 01 April 2007
48 years old

Resigned Directors

Secretary
DOWD, Susan Margaret
Resigned: 01 April 2007
Appointed Date: 31 March 1995

Secretary
TAYLOR, Peter Graham Carleton
Resigned: 31 March 1995

Director
TAYLOR, Peter Graham Carleton
Resigned: 14 November 2007
80 years old

Director
WETHERLEY, Brian
Resigned: 31 March 1995
76 years old

Persons With Significant Control

Mr David Alastair Bennett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Howard Carleton Taylor
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

LEISURECARE INVESTMENT GROUP LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 75,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 105 more events
14 Jan 1988
Return made up to 15/12/87; full list of members

14 Jan 1988
Accounts for a small company made up to 31 March 1987

07 Feb 1987
Accounts for a small company made up to 31 March 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

24 Mar 1961
Incorporation

LEISURECARE INVESTMENT GROUP LIMITED Charges

28 December 2007
Mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x 2007 cezanne 36 x 20 3 bed lodge identified as rydal on…
18 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bassenthwaite lakeside lodges t/no…
19 July 2007
Debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1998
Legal mortgage
Delivered: 2 March 1998
Status: Satisfied on 1 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a scarness bay caravan park, scarness…
22 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 19 February 1998
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
10 July 1989
Debenture
Delivered: 14 July 1989
Status: Satisfied on 19 February 1998
Persons entitled: Samuel Webster and Wilson Limited
Description: F/Hold land situate at and being the regent leisure park…
17 May 1989
Mortgage debenture
Delivered: 24 May 1989
Status: Satisfied on 1 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1985
Legal mortgage
Delivered: 10 January 1985
Status: Satisfied on 19 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the part of regent caravan park westgate…
11 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 5 July 1991
Persons entitled: Whitbread and Company PLC
Description: F/H regent caravan park, westgate, morecambe, lancs.
3 September 1980
Legal charge
Delivered: 22 September 1980
Status: Satisfied on 13 November 1997
Persons entitled: Whitbread West Pennines LTD
Description: Regency club, regency caravan park westgate morecambe.