About

Registered Number: 02060782
Date of Incorporation: 02/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: The Langdale Estate, Great Langdale, Near Ambleside, Cumbria, LA22 9JD

 

Founded in 1986, Langdale Leisure Ltd have registered office in Near Ambleside in Cumbria, it's status is listed as "Active". We don't know the number of employees at this business. There are 6 directors listed as Coletta, Michael Christopher, Longmuir, Joseph, Bridge, John Nigel, Downie, Robert Arran, Johns, Fredericka, Longmuir, Joseph for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLETTA, Michael Christopher 01 August 2020 - 1
LONGMUIR, Joseph 28 February 2020 - 1
DOWNIE, Robert Arran N/A 06 June 1994 1
JOHNS, Fredericka 01 June 1997 26 August 2005 1
LONGMUIR, Joseph 01 April 2008 05 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BRIDGE, John Nigel 06 June 1994 16 May 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 24 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 October 2013
MR04 - N/A 27 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 21 January 2007
363s - Annual Return 05 February 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 27 December 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
AA - Annual Accounts 04 March 1997
288 - N/A 11 June 1996
288 - N/A 11 June 1996
395 - Particulars of a mortgage or charge 03 June 1996
288 - N/A 02 June 1996
395 - Particulars of a mortgage or charge 22 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 19 January 1995
288 - N/A 21 July 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 20 January 1994
288 - N/A 01 June 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 18 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1993
AA - Annual Accounts 06 February 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 31 January 1991
287 - Change in situation or address of Registered Office 05 March 1990
288 - N/A 10 January 1990
288 - N/A 15 November 1989
AA - Annual Accounts 11 August 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 09 September 1988
363 - Annual Return 31 August 1988
288 - N/A 30 August 1988
287 - Change in situation or address of Registered Office 12 August 1988
288 - N/A 12 August 1988
AA - Annual Accounts 23 February 1988
287 - Change in situation or address of Registered Office 15 February 1988
353 - Register of members 15 February 1988
318 - Location of directors' service contracts 15 February 1988
288 - N/A 15 February 1988
287 - Change in situation or address of Registered Office 13 February 1987
288 - N/A 13 February 1987
288 - N/A 16 January 1987
288 - N/A 29 November 1986
CERTNM - Change of name certificate 21 November 1986
288 - N/A 14 October 1986
CERTINC - N/A 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1996 Fully Satisfied

N/A

Guarantee and debenture 16 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.