Background WavePink WaveYellow Wave

GLEN LODGE COUNTRY PARK LIMITED (10261653)

GLEN LODGE COUNTRY PARK LIMITED (10261653) is an active UK company. incorporated on 4 July 2016. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. GLEN LODGE COUNTRY PARK LIMITED has been registered for 9 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
10261653
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN LODGE COUNTRY PARK LIMITED

GLEN LODGE COUNTRY PARK LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. GLEN LODGE COUNTRY PARK LIMITED was registered 9 years ago.(SIC: 55300)

Status

active

Active since 9 years ago

Company No

10261653

LTD Company

Age

9 Years

Incorporated 4 July 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

BRAYFORD FORMATIONS 166 LIMITED
From: 4 July 2016To: 8 July 2016
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings Brayford Wharf East Lincoln LN5 7AY England
From: 4 July 2016To: 7 July 2016
Timeline

24 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
1
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALL, Leigh Morris

Active
Newland, LincolnLN1 1XG
Born February 1969
Director
Appointed 06 Jul 2018

WANN, Dean Anthony

Active
Newland, LincolnLN1 1XG
Born January 1971
Director
Appointed 06 Jul 2018

REID, James Basil

Resigned
Newland, LincolnLN1 1XG
Born March 1961
Director
Appointed 06 Jul 2018
Resigned 06 Oct 2022

SCHOFIELD, Steven William

Resigned
Newland, LincolnLN1 1XG
Born May 1953
Director
Appointed 07 Jul 2016
Resigned 06 Oct 2022

SQUIRRELL, Michael James

Resigned
Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 04 Jul 2016
Resigned 07 Jul 2016

Persons with significant control

6

1 Active
5 Ceased
Belton Park Road, SkegnessPE25 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022

Mr Steven William Schofield

Ceased
Newland, LincolnLN1 1XG
Born May 1953

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 06 Oct 2022

Mr Leigh Morris Hall

Ceased
Newland, LincolnLN1 1XG
Born February 1969

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 06 Oct 2022

Mr Dean Anthony Wann

Ceased
Newland, LincolnLN1 1XG
Born January 1971

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 06 Oct 2022

Mr James Basil Reid

Ceased
Newland, LincolnLN1 1XG
Born March 1961

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 06 Oct 2022
11-15 Brayford Wharf East, LincolnLN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Resolution
12 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Incorporation Company
4 July 2016
NEWINCIncorporation