LETHAM FEUS PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

30/06/2330 June 2023 Cessation of James Paget as a person with significant control on 2023-06-28

View Document

30/06/2330 June 2023 Change of details for Largo Leisure Parks Limited as a person with significant control on 2023-06-28

View Document

30/06/2330 June 2023 Cessation of Martim Avillez Caldeira as a person with significant control on 2023-06-28

View Document

30/06/2330 June 2023 Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Notification of Largo Leisure Parks Limited as a person with significant control on 2023-06-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Appointment of Mr Martin William Duncanson as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Jonathan Morley as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Mirza Delibegovic as a director on 2022-11-01

View Document

21/10/2221 October 2022 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2022-10-21

View Document

02/05/222 May 2022 Notification of James Paget as a person with significant control on 2022-04-28

View Document

02/05/222 May 2022 Notification of Martim Avillez Caldeira as a person with significant control on 2022-04-28

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

02/05/222 May 2022 Notification of Joao Vicente Goncalves Rosa as a person with significant control on 2022-04-28

View Document

20/04/2220 April 2022 Satisfaction of charge 1 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 2 in full

View Document

07/04/227 April 2022 Registration of charge SC2621770004, created on 2022-04-05

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Alterations to floating charge SC2621770003

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Second filing for the appointment of Mirza Delibegovic as a director

View Document

05/04/225 April 2022 Appointment of Mirza Delibegovic as a director on 2022-03-22

View Document

05/04/225 April 2022 Termination of appointment of Jane Rowena Barrett as a secretary on 2022-03-22

View Document

05/04/225 April 2022 Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 2022-03-22

View Document

05/04/225 April 2022 Termination of appointment of Jane Rowena Barrett as a director on 2022-03-22

View Document

05/04/225 April 2022 Appointment of Andrew Howe as a director on 2022-03-22

View Document

05/04/225 April 2022 Appointment of Jonathan Morley as a director on 2022-03-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALEXANDER LOWNDES BARRETT / 01/07/2010

View Document

31/03/1131 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH EH2 3AP

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTIC OF MORT/CHARGE *****

View Document

03/04/043 April 2004 PARTIC OF MORT/CHARGE *****

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

22/03/0422 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

22/03/0422 March 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED DALGLEN (NO. 903) LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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