Background WavePink WaveYellow Wave

LEISURE PARKS LUXURY LIVING LIMITED (10573287)

LEISURE PARKS LUXURY LIVING LIMITED (10573287) is an active UK company. incorporated on 19 January 2017. with registered office in Peterborough. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LEISURE PARKS LUXURY LIVING LIMITED has been registered for 9 years.

Company Number
10573287
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Yarwell Mill Country Park Ltd Mill Road, Peterborough, PE8 6PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE PARKS LUXURY LIVING LIMITED

LEISURE PARKS LUXURY LIVING LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Peterborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LEISURE PARKS LUXURY LIVING LIMITED was registered 9 years ago.(SIC: 55300)

Status

active

Active since 9 years ago

Company No

10573287

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 18 May 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Yarwell Mill Country Park Ltd Mill Road Yarwell Peterborough, PE8 6PS,

Previous Addresses

166 College Road Harrow HA1 1RA United Kingdom
From: 19 January 2017To: 17 July 2025
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Apr 19
Director Left
Dec 21
Director Left
Apr 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
18 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Legacy
8 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Resolution
17 March 2017
RESOLUTIONSResolutions
Incorporation Company
19 January 2017
NEWINCIncorporation