Background WavePink WaveYellow Wave

PENRHOS COUNTRY PARK LTD (11994820)

PENRHOS COUNTRY PARK LTD (11994820) is an active UK company. incorporated on 14 May 2019. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. PENRHOS COUNTRY PARK LTD has been registered for 6 years. Current directors include LYNCH, Timothy Stephen.

Company Number
11994820
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
LYNCH, Timothy Stephen
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRHOS COUNTRY PARK LTD

PENRHOS COUNTRY PARK LTD is an active company incorporated on 14 May 2019 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. PENRHOS COUNTRY PARK LTD was registered 6 years ago.(SIC: 55201)

Status

active

Active since 6 years ago

Company No

11994820

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 27 July 2023 (2 years ago)
Period: 1 June 2021 - 31 July 2022(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 March 2023 (3 years ago)
Submitted on 13 March 2023 (3 years ago)

Next Due

Due by 25 March 2024
For period ending 11 March 2024
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom
From: 3 March 2023To: 6 March 2023
116 Duke Street Liverpool Merseyside L1 5JW England
From: 11 March 2022To: 3 March 2023
C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom
From: 14 May 2019To: 11 March 2022
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LYNCH, Timothy Stephen

Active
LiverpoolL1 5JW
Born July 1978
Director
Appointed 01 Feb 2022

CLARKE, Jonathan Robert

Resigned
LiverpoolL1 5JW
Born July 1979
Director
Appointed 01 Feb 2022
Resigned 09 Mar 2023

NORVILL, James Robert

Resigned
LiverpoolL1 5JW
Born May 1980
Director
Appointed 14 May 2019
Resigned 01 Feb 2022

SUTTON, Andrew David

Resigned
Quay West Business Park, SunderlandSR5 2AL
Born November 1974
Director
Appointed 01 Feb 2022
Resigned 22 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Columbus Quay, LiverpoolL3 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr James Robert Norvill

Ceased
LiverpoolL1 5JW
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Incorporation Company
14 May 2019
NEWINCIncorporation