About

Registered Number: 03867869
Date of Incorporation: 28/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Coach House, The Laurels St Ann's Chapel, Gunnislake, Cornwall, PL18 9PJ

 

Dream Lifestyle Leisure Corporation Ltd was registered on 28 October 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kett, Ryanna Rebekah, Hare, John Watson, Kett, Ryanna Rebekah, Beard, Anthony Charles William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, John Watson 03 November 1999 - 1
KETT, Ryanna Rebekah 09 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KETT, Ryanna Rebekah 01 April 2010 - 1
BEARD, Anthony Charles William 03 November 1999 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 09 July 2019
CH03 - Change of particulars for secretary 31 October 2018
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
SH01 - Return of Allotment of shares 24 November 2010
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 17 September 2010
AP03 - Appointment of secretary 26 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 01 September 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 27 November 2002
AAMD - Amended Accounts 12 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 November 2000
MEM/ARTS - N/A 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
CERTNM - Change of name certificate 08 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2012 Outstanding

N/A

Debenture 02 February 2011 Outstanding

N/A

Legal charge 28 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.