About

Registered Number: 03288072
Date of Incorporation: 05/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Lakeside, Llangorse, Brecon, Powys, LD3 7TR

 

Based in Powys, Llangorse Caravan Park Ltd was setup in 1996. We don't know the number of employees at this company. Llangorse Caravan Park Ltd has 3 directors listed as Davies, Garnet Dennison Brookes, Davies, Nina Lesley, Tunnicliffe, Michael Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Garnet Dennison Brookes 28 February 2005 - 1
DAVIES, Nina Lesley 28 February 2005 - 1
TUNNICLIFFE, Michael Lee 28 February 2005 07 February 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 January 2020
CH03 - Change of particulars for secretary 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 December 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 08 October 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 16 December 2005
RESOLUTIONS - N/A 30 September 2005
123 - Notice of increase in nominal capital 30 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
225 - Change of Accounting Reference Date 29 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
287 - Change in situation or address of Registered Office 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.