About

Registered Number: 05362817
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 16 Welsh Road, Sealand, Deeside, Clwyd, CH5 2RJ

 

Based in Deeside, Clwyd, Freedom Park Leisure Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this company are Sterry, Brian Sidney, Boswell, Rodney Fergus Oconnor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERRY, Brian Sidney 03 March 2005 - 1
BOSWELL, Rodney Fergus Oconnor 03 March 2005 12 February 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
353 - Register of members 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 March 2009
363s - Annual Return 02 January 2009
363s - Annual Return 02 January 2009
363s - Annual Return 21 May 2008
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
DISS40 - Notice of striking-off action discontinued 27 March 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.