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