Background WavePink WaveYellow Wave

DIAMOND RESORTS FINANCIAL SERVICES LIMITED (01934359)

DIAMOND RESORTS FINANCIAL SERVICES LIMITED (01934359) is an active UK company. incorporated on 29 July 1985. with registered office in Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DIAMOND RESORTS FINANCIAL SERVICES LIMITED has been registered for 40 years. Current directors include ATKINSON-HUGHES, Paula Elizabeth, COLLINS, Ian Paul, DICKINSON, James William and 1 others.

Company Number
01934359
Status
active
Type
ltd
Incorporated
29 July 1985
Age
40 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ATKINSON-HUGHES, Paula Elizabeth, COLLINS, Ian Paul, DICKINSON, James William, LAURENT, Mark Alan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RESORTS FINANCIAL SERVICES LIMITED

DIAMOND RESORTS FINANCIAL SERVICES LIMITED is an active company incorporated on 29 July 1985 with the registered office located in Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DIAMOND RESORTS FINANCIAL SERVICES LIMITED was registered 40 years ago.(SIC: 64205)

Status

active

Active since 40 years ago

Company No

01934359

LTD Company

Age

40 Years

Incorporated 29 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

L.S. FINANCIAL SERVICES LIMITED
From: 29 July 1985To: 25 July 2008
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

22 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Sept 15
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

LAWSON, Veronica Claire

Active
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

ATKINSON-HUGHES, Paula Elizabeth

Active
Citrus House, LancasterLA1 3UA
Born October 1969
Director
Appointed 02 Mar 2023

COLLINS, Ian Paul

Active
Citrus House, LancasterLA1 3UA
Born August 1971
Director
Appointed 11 Apr 2023

DICKINSON, James William

Active
Citrus House, LancasterLA1 3UA
Born July 1990
Director
Appointed 11 Apr 2023

LAURENT, Mark Alan

Active
Citrus House, LancasterLA1 3UA
Born June 1967
Director
Appointed 11 Apr 2023

CAVILL, Stella Catherine

Resigned
115 Maltby Drive, EnfieldEN1 4EN
Secretary
Appointed 02 Jun 1993
Resigned 01 Jul 1994

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 19 Dec 2006
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

MCGEE, Rosemary Jill

Resigned
12 Hatlex Drive, LancasterLA2 6HA
Secretary
Appointed 01 Nov 1998
Resigned 19 Dec 2006

PATEL, Kirit Kumar

Resigned
30 Willowcourt Avenue, HarrowHA3 8ES
Secretary
Appointed N/A
Resigned 01 Jun 1993

SHOOBRIDGE, Peter James

Resigned
Ashley House Holme View, LancasterLA2 8QA
Secretary
Appointed 01 Jul 1994
Resigned 28 Aug 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 28 Aug 1997
Resigned 01 Nov 1998

BAUMAN, Frederick Carl

Resigned
9212 Empire Rock Street, Las Vegas
Born July 1952
Director
Appointed 21 Sept 2006
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 09 Mar 1998
Resigned 22 Mar 2003

BONCK, Sarajane

Resigned
Citrus House, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022
Resigned 11 Apr 2023

BROWN, Bruce

Resigned
Citrus House, LancasterLA1 3UA
Born January 1969
Director
Appointed 31 Oct 2022
Resigned 11 Apr 2023

BRUCE, Geoffrey Ian

Resigned
31 Bristow Close, WarringtonWA5 8EU
Born October 1958
Director
Appointed 18 Jun 1998
Resigned 30 Jan 2006

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Born October 1961
Director
Appointed 05 Oct 2007
Resigned 31 Oct 2022

DE SALVIA, Derek Jon

Resigned
Citrus House, LancasterLA1 3UA
Born September 1973
Director
Appointed 30 Jan 2023
Resigned 26 Apr 2023

GANNEY, Ian Keith

Resigned
417 Finchley Road, LondonNW3 6HJ
Born August 1951
Director
Appointed N/A
Resigned 18 Jun 1998

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed N/A
Resigned 09 Mar 1998

HARRIS, David Ronald

Resigned
2 Sheridan Place, WarringtonWA2 8XG
Born October 1962
Director
Appointed 04 Aug 2004
Resigned 01 May 2006

HERNANDEZ, Carlos

Resigned
Citrus House, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022
Resigned 11 Apr 2023

HULME, Sarah Jayne

Resigned
Citrus House, LancasterLA1 3UA
Born October 1967
Director
Appointed 22 Jul 2008
Resigned 03 Sept 2015

HUTCHINSON, Neil

Resigned
Citrus House, LancasterLA1 3UA
Born April 1970
Director
Appointed 30 Jan 2023
Resigned 11 Apr 2023

KANDEL, Martin Mitchel

Resigned
21 River Ridge Trail, Florida
Born December 1956
Director
Appointed 07 Jan 2008
Resigned 22 Jul 2008

KENT-TAYLOR, Dennis

Resigned
12 Marlborough Close, WelwynAL6 0UG
Born September 1946
Director
Appointed N/A
Resigned 06 Jan 1993

LOPER III, Ben Roswell

Resigned
Citrus House, LancasterLA1 3UA
Born December 1984
Director
Appointed 30 Jan 2023
Resigned 26 Apr 2023

PATEL, Kirit Kumar

Resigned
30 Willowcourt Avenue, HarrowHA3 8ES
Born August 1945
Director
Appointed N/A
Resigned 01 Jun 1993

SPEIDEL, Kevin William

Resigned
Citrus House, LancasterLA1 3UA
Born April 1966
Director
Appointed 30 Jan 2023
Resigned 11 Apr 2023

WOODGATE, Paula Anne, Ms.

Resigned
West Hill Little Trodgers Lane, MayfieldTN20 6PW
Born June 1955
Director
Appointed 28 Oct 2002
Resigned 12 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Metrowest Blvd, Orlando

Nature of Control

Significant influence or control
Notified 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Caton Road, LancasterLA1 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2023
CC04CC04
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Memorandum Articles
16 February 2023
MAMA
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363aAnnual Return
Legacy
22 September 1997
288aAppointment of Director or Secretary
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
353353
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
88(2)R88(2)R
Legacy
21 July 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
24 December 1993
403aParticulars of Charge Subject to s859A
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
21 July 1993
288288
Legacy
12 May 1993
287Change of Registered Office
Legacy
20 January 1993
288288
Auditors Resignation Company
7 December 1992
AUDAUD
Legacy
16 October 1992
363b363b
Legacy
16 October 1992
363(287)363(287)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
16 March 1992
288288
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
25 June 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
31 August 1989
288288
Legacy
14 March 1989
288288
Legacy
13 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
2 March 1988
363363
Accounts With Accounts Type Initial
28 February 1988
AAAnnual Accounts
Legacy
30 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Incorporation Company
29 July 1985
NEWINCIncorporation