UKBizDB.co.uk

CEFN LEA PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cefn Lea Park Limited. The company was founded 20 years ago and was given the registration number 04831131. The firm's registered office is in POWYS. You can find them at Cross Chambers, High Street, Newtown, Powys, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CEFN LEA PARK LIMITED
Company Number:04831131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Cross Chambers, High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Secretary22 February 2021Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director22 February 2021Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director22 February 2021Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director22 February 2021Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director22 February 2021Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Secretary14 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2003Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2003Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2003Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2003Active
Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY

Director14 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mrs Jacqueline Morgan
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mrs Sheila May Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr David Julian Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Edward John Bryan Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.