UKBizDB.co.uk

GLEN LODGE COUNTRY PARK LIMITED

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

This company is commonly known as Glen Lodge Country Park Limited. The company was founded 7 years ago and was given the registration number 10261653. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:GLEN LODGE COUNTRY PARK LIMITED
Company Number:10261653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:15 Newland, Lincoln, England, LN1 1XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, England, LN1 1XG

Director06 July 2018Active
15, Newland, Lincoln, England, LN1 1XG

Director06 July 2018Active
15, Newland, Lincoln, England, LN1 1XG

Director06 July 2018Active
15, Newland, Lincoln, England, LN1 1XG

Director07 July 2016Active
The Maltings, Brayford Wharf East, Lincoln, England, LN5 7AY

Director04 July 2016Active

People with Significant Control

Glen Lodge Country Park Group Limited
Notified on:06 October 2022
Status:Active
Address:Unit 1 The Circus, Belton Park Road, Skegness, PE25 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven William Schofield
Notified on:07 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Significant influence or control
Mr James Basil Reid
Notified on:07 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Leigh Morris Hall
Notified on:07 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Dean Anthony Wann
Notified on:07 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Significant influence or control
Brayford Formations Limited
Notified on:04 July 2016
Status:Active
Country of residence:England
Address:The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.