Background WavePink WaveYellow Wave

LEISURE PARKS LUXURY SERVICES LIMITED (12035136)

LEISURE PARKS LUXURY SERVICES LIMITED (12035136) is an active UK company. incorporated on 5 June 2019. 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 SERVICES LIMITED has been registered for 6 years. Current directors include CRICKMORE, Colin.

Company Number
12035136
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 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
Directors
CRICKMORE, Colin
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE PARKS LUXURY SERVICES LIMITED

LEISURE PARKS LUXURY SERVICES LIMITED is an active company incorporated on 5 June 2019 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 SERVICES LIMITED was registered 6 years ago.(SIC: 55300)

Status

active

Active since 6 years ago

Company No

12035136

LTD Company

Age

6 Years

Incorporated 5 June 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

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

Previous Addresses

166 College Road Harrow HA1 1RA England
From: 13 September 2021To: 17 July 2025
Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 23 August 2021To: 13 September 2021
166 College Road Harrow HA1 1RA United Kingdom
From: 5 June 2019To: 23 August 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CRICKMORE, Colin

Active
College Road, HarrowHA1 1RA
Born May 1958
Director
Appointed 05 Jun 2019

Persons with significant control

1

Mr Colin Crickmore

Active
College Road, HarrowHA1 1RA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

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 Total Exemption Full
30 July 2025
AAAnnual Accounts
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
3 June 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
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
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2019
NEWINCIncorporation