(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-12-11
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-07
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-04-21
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF. Change occurred on 2023-05-15. Company's previous address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-07
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed liberty lodge group LTDcertificate issued on 18/08/22
filed on: 18th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Accounting period ending changed to 2021-11-30 (was 2022-03-31).
filed on: 12th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ. Change occurred on 2022-06-29. Company's previous address: Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU United Kingdom.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 22nd, June 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-05-10: 130.00 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-05-13
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lesko park & leisure group LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-08-07
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU. Change occurred on 2021-09-22. Company's previous address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109054430001, created on 2021-09-01
filed on: 3rd, September 2021
| mortgage
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ. Change occurred on 2021-04-21. Company's previous address: Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-11-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(18 pages)
|
(AA01) Accounting period ending changed to 2020-08-31 (was 2020-11-30).
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU. Change occurred on 2020-12-09. Company's previous address: Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-12-09
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-07
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-04-06
filed on: 6th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2019-08-07
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-08-07
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-07
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF. Change occurred on 2017-12-08. Company's previous address: Bellingham House 2 Huntingdon Street St. Neots PE19 1BG United Kingdom.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2017
| incorporation
|
Free Download
|