Background WavePink WaveYellow Wave

REAM HILLS LAKE LEISURE PARK LIMITED (08235327)

REAM HILLS LAKE LEISURE PARK LIMITED (08235327) is an active UK company. incorporated on 1 October 2012. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. REAM HILLS LAKE LEISURE PARK LIMITED has been registered for 13 years. Current directors include THRELFALL, Christopher Ian.

Company Number
08235327
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
Ream Hills Farm Weeton Village, Preston, PR4 3NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
THRELFALL, Christopher Ian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAM HILLS LAKE LEISURE PARK LIMITED

REAM HILLS LAKE LEISURE PARK LIMITED is an active company incorporated on 1 October 2012 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. REAM HILLS LAKE LEISURE PARK LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08235327

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Ream Hills Farm Weeton Village Weeton Preston, PR4 3NJ,

Previous Addresses

Ream Hills Farm Weeton Village Weeton Preston PR4 3NB England
From: 24 November 2015To: 22 March 2017
327 Clifton Drive South Lytham St Annes Lancs FY8 1HN
From: 1 October 2012To: 24 November 2015
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THRELFALL, Christopher

Active
Mythop Road, WeetonPR4 3NB
Secretary
Appointed 02 Oct 2012

THRELFALL, Christopher Ian

Active
Weeton Village, PrestonPR4 3NJ
Born March 1964
Director
Appointed 02 Oct 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2012

Persons with significant control

1

Mr Christopher Ian Threlfall

Active
Weeton Village, PrestonPR4 3NJ
Born March 1964

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Incorporation Company
1 October 2012
NEWINCIncorporation