About

Registered Number: 02335521
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: The White House 14 Alford Road, Sutton On Sea, Mablethorpe, Lincolnshire, LN12 2HH,

 

Dunes Leisure Ltd was registered on 17 January 1989 and are based in Mablethorpe, Lincolnshire. This business has 6 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Paul Robert 17 July 2016 - 1
MANNING, Robert Charles N/A - 1
VEAR, Edward N/A 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
KEW, Louise 12 December 1997 03 August 2000 1
MANNING, Barbara Jane N/A 12 December 1997 1
MANNING, Eve Maria 03 August 2000 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 July 2015
AAMD - Amended Accounts 24 March 2015
AAMD - Amended Accounts 24 March 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2010
1.4 - Notice of completion of voluntary arrangement 26 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 01 August 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2009
AA - Annual Accounts 16 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 15 August 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 24 July 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 02 August 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
1.1 - Report of meeting approving voluntary arrangement 26 January 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
363s - Annual Return 10 August 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
363s - Annual Return 10 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 08 September 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 23 December 1997
287 - Change in situation or address of Registered Office 07 October 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 28 September 1994
287 - Change in situation or address of Registered Office 17 August 1994
AA - Annual Accounts 07 December 1993
395 - Particulars of a mortgage or charge 09 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 20 October 1992
395 - Particulars of a mortgage or charge 15 November 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
RESOLUTIONS - N/A 04 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1989
CERTNM - Change of name certificate 01 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1989
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
RESOLUTIONS - N/A 14 February 1989
MEM/ARTS - N/A 14 February 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 March 2000 Outstanding

N/A

Legal mortgage 02 November 1993 Outstanding

N/A

Mortgage debenture 13 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.