Company NameLeisure-Lakes Limited
Company StatusActive
Company Number01047673
CategoryPrivate Limited Company
Incorporation Date28 March 1972(52 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Philip Whitter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMiss Sally Ann Whitter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMiss Sally Ann Whitter
NationalityBritish
StatusCurrent
Appointed09 February 2007(34 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Matthew John Whitter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(41 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Giles Justin St John Acland Bracewell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 February 2007)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressChurchills
Much Hoole
Preston
Lancashire
PR4 5JQ
Director NameRoger Julian Thomas Acland Bracewell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshcrofts Farm Eyes Lane
Bretherton
Lancashire
PR26 9AS
Director NameMr Thomas Bracewell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 July 1993)
RoleChartered Surveyor
Correspondence AddressDobsons Farm Liverpool Old Road
Much Hoole
Preston
Lancs
PR4 5JQ
Director NameMr James Hulme Wilson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 April 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMoor Farm
Sollom Tarleton
Preston
Lancashire
PR4 6HR
Secretary NameMrs Jane Charlotte Anne Acland Bamford
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDandys Farm Liverpool Old Road
Much Hoole
Preston
Lancashire
PR4 5JQ

Contact

Websitesouthport-golf.co.uk
Telephone01772 815842
Telephone regionPreston

Location

Registered AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Timetoken LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£728,711
Cash£180,020
Current Liabilities£230,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

9 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leisure lakes the gravel mere brow tarleton preston t/no LA954905. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
20 September 2023Termination of appointment of a director (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
17 December 2021Audited abridged accounts made up to 31 March 2021 (10 pages)
10 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
8 April 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
16 October 2020Secretary's details changed for Miss Sally Ann Whitter on 10 October 2020 (1 page)
16 October 2020Director's details changed for Mr John Philip Whitter on 10 October 2020 (2 pages)
16 October 2020Director's details changed for Miss Sally Ann Whitter on 10 October 2020 (2 pages)
3 January 2020Audited abridged accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 January 2019Audited abridged accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Matthew John Whitter on 1 October 2018 (2 pages)
3 January 2018Audited abridged accounts made up to 31 March 2017 (9 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
12 October 2017Director's details changed for Miss Sally Ann Whitter on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Miss Sally Ann Whitter on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Matthew John Whitter on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Matthew John Whitter on 1 October 2017 (2 pages)
25 September 2017Registered office address changed from 70-76 Lancaster House Blackburn Street Radcliffe Lancashire M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 70-76 Lancaster House Blackburn Street Radcliffe Lancashire M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 25 September 2017 (1 page)
13 July 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
16 November 2011Secretary's details changed for Sally Ann Whitter on 29 October 2011 (2 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
16 November 2011Secretary's details changed for Sally Ann Whitter on 29 October 2011 (2 pages)
16 November 2011Director's details changed for Miss Sally Ann Whitter on 29 October 2011 (3 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Miss Sally Ann Whitter on 29 October 2011 (3 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Sally Ann Whitter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sally Ann Whitter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr John Philip Whitter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr John Philip Whitter on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 29/10/08; full list of members (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Return made up to 29/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Registered office changed on 04/11/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
14 January 2008Registered office changed on 14/01/08 from: the barrons church road tarleton preston PR4 6UP (1 page)
14 January 2008Registered office changed on 14/01/08 from: the barrons church road tarleton preston PR4 6UP (1 page)
14 January 2008Return made up to 29/10/07; full list of members (3 pages)
14 January 2008Return made up to 29/10/07; full list of members (3 pages)
14 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Declaration of assistance for shares acquisition (5 pages)
22 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2007Declaration of assistance for shares acquisition (5 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 November 2003Return made up to 29/10/03; full list of members (6 pages)
29 November 2003Return made up to 29/10/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 November 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 November 1998Return made up to 29/10/98; no change of members (5 pages)
24 November 1998Return made up to 29/10/98; no change of members (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 November 1997Return made up to 29/10/97; no change of members (5 pages)
21 November 1997Return made up to 29/10/97; no change of members (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Return made up to 29/10/96; full list of members (7 pages)
28 November 1996Return made up to 29/10/96; full list of members (7 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 November 1995Return made up to 29/10/95; no change of members (6 pages)
13 November 1995Return made up to 29/10/95; no change of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 March 1972Incorporation (13 pages)
28 March 1972Incorporation (13 pages)