About

Registered Number: 04876320
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Greenhills Holiday Park, Crow Hill Lane, Bakewell, Derbyshire, DE45 1PX

 

Peakland Leisure Ltd was registered on 22 August 2003 and has its registered office in Bakewell, Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Green, James Andrew, Green, Jill Elizabeth. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, James Andrew 22 August 2003 - 1
GREEN, Jill Elizabeth 22 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
225 - Change of Accounting Reference Date 03 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2006 Outstanding

N/A

Legal charge 23 August 2005 Fully Satisfied

N/A

Guarantee & debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.