Background WavePink WaveYellow Wave

LHP PARKS LIMITED (13667732)

LHP PARKS LIMITED (13667732) is an active UK company. incorporated on 7 October 2021. with registered office in Fareham. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LHP PARKS LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13667732
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHP PARKS LIMITED

LHP PARKS LIMITED is an active company incorporated on 7 October 2021 with the registered office located in Fareham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LHP PARKS LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13667732

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 7 July 2023 (2 years ago)
Period: 7 October 2021 - 31 March 2022(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2023
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 October 2023 (2 years ago)
Submitted on 17 October 2023 (2 years ago)

Next Due

Due by 20 October 2024
For period ending 6 October 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 7 October 2021To: 25 January 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 21 Jan 2022
Resigned 01 Dec 2023

LENNON, John Pio

Resigned
1550 Parkway, FarehamPO15 7AG
Born January 1976
Director
Appointed 07 Oct 2021
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022

John Pio Lennon

Ceased
1550 Parkway, FarehamPO15 7AG
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Incorporation Company
7 October 2021
NEWINCIncorporation