About

Registered Number: 03513849
Date of Incorporation: 19/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Based in Maidstone, Little Groves Leisure Parks Ltd was founded on 19 February 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 3 directors listed as Love, Brian Nicholas, Beatton, James Robert, Love, Eileen May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, Brian Nicholas 19 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BEATTON, James Robert 19 February 1998 10 March 1998 1
LOVE, Eileen May 10 March 1998 11 May 2010 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 27 November 2017
AA01 - Change of accounting reference date 02 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 March 2016
AAMD - Amended Accounts 30 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 20 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 16 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 21 January 2007
287 - Change in situation or address of Registered Office 22 September 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 26 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 13 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 24 November 2005
AAMD - Amended Accounts 09 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 30 November 1999
225 - Change of Accounting Reference Date 06 October 1999
RESOLUTIONS - N/A 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
363s - Annual Return 01 March 1999
395 - Particulars of a mortgage or charge 08 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.