Y.M.P. LEISURE LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 0AY

Company number 01370719
Status Active
Incorporation Date 25 May 1978
Company Type Private Limited Company
Address GREAT GABLE, HUTTON PARK, KENDAL, CUMBRIA, UNITED KINGDOM, LA8 0AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Elizabeth Jane Sharp as a secretary on 17 June 2016. The most likely internet sites of Y.M.P. LEISURE LIMITED are www.ympleisure.co.uk, and www.y-m-p-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Y M P Leisure Limited is a Private Limited Company. The company registration number is 01370719. Y M P Leisure Limited has been working since 25 May 1978. The present status of the company is Active. The registered address of Y M P Leisure Limited is Great Gable Hutton Park Kendal Cumbria United Kingdom La8 0ay. . SHARP, Elizabeth Jane is a Secretary of the company. SHARP, Richard Geoffrey is a Director of the company. SHARP, Richard John is a Director of the company. Secretary SMITH, David Foulkes has been resigned. Director SMITH, David Foulkes has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARP, Elizabeth Jane
Appointed Date: 17 June 2016

Director
SHARP, Richard Geoffrey
Appointed Date: 01 August 2006
64 years old

Director
SHARP, Richard John

87 years old

Resigned Directors

Secretary
SMITH, David Foulkes
Resigned: 17 June 2016

Director
SMITH, David Foulkes
Resigned: 17 June 2016
78 years old

Persons With Significant Control

Richard Geoffrey Sharp
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Y.M.P. LEISURE LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Appointment of Elizabeth Jane Sharp as a secretary on 17 June 2016
12 Jul 2016
Termination of appointment of David Foulkes Smith as a director on 17 June 2016
12 Jul 2016
Termination of appointment of David Foulkes Smith as a secretary on 17 June 2016
...
... and 102 more events
20 May 1983
Annual return made up to 31/12/81
20 May 1983
Annual return made up to 31/12/82
20 May 1983
Annual return made up to 31/12/80

20 May 1983
Annual return made up to 31/12/81

20 May 1983
Annual return made up to 31/12/82

Y.M.P. LEISURE LIMITED Charges

18 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 3 October 2001
Persons entitled: Sanctuary Housing Association
Description: All that f/h land being land on the south side of holmes…
21 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: Bentley road doncaster in the county of south yorkshire…
26 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a long farm low street wadworth with all…
18 March 1992
Legal charge
Delivered: 20 March 1992
Status: Satisfied on 13 July 1995
Persons entitled: Midland Bank PLC
Description: Freehold land at holmes lane,holmes,rotherham together with…
15 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 16 November 1995
Persons entitled: Midland Bank PLC
Description: Land on the west side of bentley rd doncaster, s yorkshire.
11 September 1989
Legal charge
Delivered: 11 September 1989
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: Part of the westgate centre, main street rotherham, south…
5 May 1988
Legal charge
Delivered: 12 May 1988
Status: Satisfied on 3 October 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditments and premises being at market hill…
3 May 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 24 September 1988
Persons entitled: Midland Bank PLC
Description: F/H land & premises being part of plot 8 snowdonia avenue…