Background WavePink WaveYellow Wave

PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED (02123167)

PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED (02123167) is an active UK company. incorporated on 14 April 1987. with registered office in Redruth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED has been registered for 38 years. Current directors include PASCOE, Aaron David, PASCOE, Mark Ivano.

Company Number
02123167
Status
active
Type
ltd
Incorporated
14 April 1987
Age
38 years
Address
Penventon Park Hotel, Redruth, TR15 1TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PASCOE, Aaron David, PASCOE, Mark Ivano
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED

PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED is an active company incorporated on 14 April 1987 with the registered office located in Redruth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED was registered 38 years ago.(SIC: 93290)

Status

active

Active since 38 years ago

Company No

02123167

LTD Company

Age

38 Years

Incorporated 14 April 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Penventon Park Hotel West End Redruth, TR15 1TE,

Timeline

16 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Apr 87
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 17
Loan Secured
Jan 18
Director Left
Oct 19
Director Left
Mar 23
Loan Cleared
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PASCOE, Mark Ivano

Active
Penventon Park Hotel, RedruthTR15 1TE
Secretary
Appointed N/A

PASCOE, Aaron David

Active
Penventon Park Hotel, RedruthTR15 1TE
Born December 1965
Director
Appointed N/A

PASCOE, Mark Ivano

Active
Penventon Park Hotel, RedruthTR15 1TE
Born April 1962
Director
Appointed N/A

PASCOE, Arthur David John

Resigned
Penventon Park Hotel, RedruthTR15 1TE
Born February 1938
Director
Appointed N/A
Resigned 31 May 2019

PASCOE, Paola Gabriella

Resigned
Penventon Park Hotel, RedruthTR15 1TE
Born July 1942
Director
Appointed N/A
Resigned 16 Mar 2023

Persons with significant control

3

Mr Mark Ivano Pascoe

Active
West End, RedruthTR15 1TE
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Aaron David Pascoe

Active
West End, RedruthTR15 1TE
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
West End, RedruthTR15 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Part
5 June 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 May 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
19 February 1990
88(2)R88(2)R
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
PUC 2PUC 2
Legacy
16 October 1987
287Change of Registered Office
Certificate Incorporation
14 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
14 April 1987
NEWINCIncorporation