CONTINENTAL LEISURE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL LEISURE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02233597

Incorporation date

22/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon28/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-04-24 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-11-04 with updates
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon21/10/2020
Appointment of Miss Ffion Lowri Lewis as a secretary on 2020-10-21
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Registration of charge 022335970008, created on 2020-05-14
dot icon19/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/05/2015
Termination of appointment of Jeffrey Lewis as a director on 2015-04-09
dot icon23/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Resolutions
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/09/2013
Satisfaction of charge 4 in full
dot icon21/08/2013
Satisfaction of charge 6 in full
dot icon07/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon03/06/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon08/04/2010
Termination of appointment of Rhian Ebsworth as a director
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/01/2010
Director's details changed for Mrs Rhian Michelle Ebsworth on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Lynne Lewis on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Gareth Nigel Lewis on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Jeffrey Lewis on 2010-01-12
dot icon12/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Gareth Nigel Lewis on 2009-12-08
dot icon12/01/2010
Director's details changed for Mr Jeffrey Lewis on 2009-12-08
dot icon12/01/2010
Director's details changed for Mrs Lynne Lewis on 2009-12-08
dot icon12/01/2010
Director's details changed for Mrs Rhian Michelle Ebsworth on 2009-12-08
dot icon29/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/08/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon19/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/07/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon05/02/2009
Memorandum and Articles of Association
dot icon24/01/2009
Certificate of change of name
dot icon11/12/2008
Return made up to 23/11/08; full list of members
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from west wales caravan centre crosshands business park crosshands,llanelli dyfed SA14 6RE
dot icon11/12/2008
Director's change of particulars / gareth lewis / 02/12/2006
dot icon11/12/2008
Director's change of particulars / rhian ebsworth / 01/04/2007
dot icon16/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon31/12/2007
Return made up to 23/11/07; full list of members
dot icon26/11/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 23/11/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon18/01/2006
Return made up to 23/11/05; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-03-31
dot icon16/12/2004
Return made up to 23/11/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Return made up to 23/11/03; full list of members
dot icon28/11/2002
Return made up to 23/11/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 23/11/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 23/11/00; full list of members
dot icon25/08/2000
New director appointed
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Return made up to 23/11/98; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
Auditor's resignation
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 23/11/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 23/11/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-03-31
dot icon30/07/1996
Return made up to 23/11/95; no change of members
dot icon09/07/1996
Strike-off action suspended
dot icon25/06/1996
First Gazette notice for compulsory strike-off
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 23/11/94; no change of members
dot icon04/07/1994
Particulars of mortgage/charge
dot icon27/04/1994
Return made up to 23/11/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon23/08/1993
Particulars of mortgage/charge
dot icon12/02/1993
Return made up to 23/11/92; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 23/11/91; no change of members
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Return made up to 23/11/90; full list of members
dot icon17/10/1990
Particulars of mortgage/charge
dot icon20/02/1990
Auditor's resignation
dot icon08/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 23/11/89; full list of members
dot icon11/08/1988
Wd 27/06/88 ad 08/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon22/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon-44.41 % *

* during past year

Cash in Bank

£519,601.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.43M
-
0.00
934.70K
-
2022
24
3.11M
-
0.00
519.60K
-
2022
24
3.11M
-
0.00
519.60K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

3.11M £Ascended28.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.60K £Descended-44.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTINENTAL LEISURE VEHICLES LIMITED

CONTINENTAL LEISURE VEHICLES LIMITED is an(a) Active company incorporated on 22/03/1988 with the registered office located at Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RE. There is currently no active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL LEISURE VEHICLES LIMITED?

toggle

CONTINENTAL LEISURE VEHICLES LIMITED is currently Active. It was registered on 22/03/1988 .

Where is CONTINENTAL LEISURE VEHICLES LIMITED located?

toggle

CONTINENTAL LEISURE VEHICLES LIMITED is registered at Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RE.

What does CONTINENTAL LEISURE VEHICLES LIMITED do?

toggle

CONTINENTAL LEISURE VEHICLES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does CONTINENTAL LEISURE VEHICLES LIMITED have?

toggle

CONTINENTAL LEISURE VEHICLES LIMITED had 24 employees in 2022.

What is the latest filing for CONTINENTAL LEISURE VEHICLES LIMITED?

toggle

The latest filing was on 09/10/2025: Statement of capital following an allotment of shares on 2025-04-25.