LEISURE PARK INTERNET SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mrs Lisa Jukes as a director on 2023-06-02

View Document

02/06/232 June 2023 Registration of charge 086603680001, created on 2023-06-02

View Document

02/06/232 June 2023 Registration of charge 086603680002, created on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

28/05/1928 May 2019 CESSATION OF PAUL ATKINS AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNA NETWORKS HOLDINGS LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 5 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY KEITH GARDNER

View Document

04/01/174 January 2017 SECRETARY APPOINTED MRS JANET GARDNER

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MOSCARDINI

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GARDNER / 02/01/2015

View Document

18/09/1518 September 2015 SAIL ADDRESS CHANGED FROM: 29 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AZ ENGLAND

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MR RICHARD WATSON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MOZAFFAR NAMI

View Document

16/01/1516 January 2015 ADOPT ARTICLES 10/12/2014

View Document

02/01/152 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 110

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM NORTHWAY HOUSE HIGHT STREET HAMPSTHWAITE HG3 2EU

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR KEITH GARDNER

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY JANET GARDNER

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR KEITH GARDNER

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG MOSCARDINI

View Document

03/05/143 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

03/05/143 May 2014 SECRETARY APPOINTED MRS JANET GARDNER

View Document

16/04/1416 April 2014 ADOPT ARTICLES 05/04/2014

View Document

02/10/132 October 2013 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DR MOZAFFAR NAMI

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PAUL ATKINS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR CRAIG ANDREW MOSCARDINI

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR CRAIG ANDREW MOSCARDINI

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company