Company NameLeisureland (Bridlington) Limited
Company StatusActive
Company Number04421891
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMrs Dawn Lesley Remblance
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameMr Jerome Barry Remblance
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Secretary NameMrs Dawn Lesley Remblance
NationalityBritish
StatusCurrent
Appointed15 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameMr Jerome John Remblance
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameMiss Ruby Remblance
Date of BirthFebruary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameMiss Yasmin Remblance
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Market Street
Pocklington
York
YO42 2AE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Dawn Lesley Remblance
100.00%
Ordinary

Financials

Year2014
Net Worth£305,409
Cash£51,149
Current Liabilities£81,844

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2024 (1 week, 1 day ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 September 2022Secretary's details changed for Dawn Lesley Remblance on 7 September 2022 (1 page)
8 September 2022Director's details changed for Dawn Lesley Remblance on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Jerome Barry Remblance on 7 September 2022 (2 pages)
27 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Registered office address changed from 91 Front Street Chester Le Street County Durham DH3 3BJ to 81-83 Market Street Pocklington York YO42 2AE on 15 May 2020 (1 page)
15 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Director's details changed for Jerome Barry Remblance on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Dawn Lesley Remblance on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jerome Barry Remblance on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Dawn Lesley Remblance on 21 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
30 April 2008Return made up to 22/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
23 August 2007Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
4 June 2007Return made up to 22/04/07; full list of members (2 pages)
4 June 2007Return made up to 22/04/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 September 2006Registered office changed on 06/09/06 from: 91 front street chester le street county durham DH3 3BJ (1 page)
6 September 2006Registered office changed on 06/09/06 from: 91 front street chester le street county durham DH3 3BJ (1 page)
6 September 2006Return made up to 22/04/06; full list of members (2 pages)
6 September 2006Return made up to 22/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 22/04/05; full list of members (7 pages)
5 May 2005Return made up to 22/04/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 July 2004Ad 11/07/02--------- £ si 999@1 (2 pages)
22 July 2004Ad 11/07/02--------- £ si 999@1 (2 pages)
25 May 2004Return made up to 22/04/04; full list of members (7 pages)
25 May 2004Return made up to 22/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 August 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
7 August 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
28 June 2002Registered office changed on 28/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
22 April 2002Incorporation (13 pages)
22 April 2002Incorporation (13 pages)