About

Registered Number: 06967607
Date of Incorporation: 21/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Having been setup in 2009, Leeds Thorpe Park Centre Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 15 February 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 19 September 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 29 July 2016
CERTNM - Change of name certificate 11 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 October 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 31 May 2010
SH01 - Return of Allotment of shares 16 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 02 December 2009
225 - Change of Accounting Reference Date 07 September 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession to a security agreement dated 30 november 2009 and 08 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.