LAZY DAYS HOLIDAY PARKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

25/09/2525 September 2025 NewRegistered office address changed from Robinsons Solicitors River House Stour Street Canterbury Kent CT1 2NZ England to Sternberg Reed River House Stour Street Canterbury Kent CT1 2NZ on 2025-09-25

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/08/2423 August 2024 Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2016-04-06

View Document

22/08/2422 August 2024 Termination of appointment of Leslie Dyde (Exor Michael Dyde Deceased) as a director on 2018-09-02

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

20/09/2220 September 2022 Director's details changed for Ms Leslie Dyde (Exor Michael Dyde Deceased) on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DYDE / 26/09/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY GLORIA DYDE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYDE

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MS LESLIE DYDE (EXOR MICHAEL DYDE DECEASED)

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM THE HIUT BELL FARM LANE MINSTER ON SEA SHEERNESS ME12 4JB ENGLAND

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM CHALET 27, LAZY DAYS HOLIDAY PARK BELL FARM LANE MINSTER ON SEA SHEERNESS ME12 4JB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 REGISTERED OFFICE CHANGED ON 30/10/2016 FROM 23 LAZY DAYS HOLIDAY PARK BELL FARM LANE MINSTER ON SEA SHEERNESS KENT ME12 4JB

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/06/1521 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O LEE PENIAL 5 LAZY DAYS HOLIDAY PARK BELL FARM LANE MINSTER ON SEA SHEERNESS KENT ME12 4JB ENGLAND

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 3 NORWOOD RISE MINSTER IN SHEPPEY KENT ME12 2JE

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DYDE / 01/06/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GLORIA DYDE / 01/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DYDE / 01/06/2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: BELL FARM LANE MINSTER ISLE OF SHEPPEY KENT ME12 4JB

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 28/12/05 TO 31/12/05

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/03

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: ONE PINETREE CLOSE TANKERTON WHITSTABLE KENT CT5 2DQ

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 54 WOODLANDS PARK ROAD LONDON SE10 9XD

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED COSTUME BRITAIN LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 28/12/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 28/12/00

View Document

18/04/0018 April 2000 ALTER MEM AND ARTS 01/03/00

View Document

18/04/0018 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/04/0018 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/0018 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/9910 August 1999 APPLICATION COMMENCE BUSINESS

View Document

10/08/9910 August 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 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