LAZY DAYS HOLIDAY PARKS LTD.

Register to unlock more data on OkredoRegister

LAZY DAYS HOLIDAY PARKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797498

Incorporation date

29/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sternberg Reed River House, Stour Street, Canterbury, Kent CT1 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon10/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon25/09/2025
Registered office address changed from Robinsons Solicitors River House Stour Street Canterbury Kent CT1 2NZ England to Sternberg Reed River House Stour Street Canterbury Kent CT1 2NZ on 2025-09-25
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2024-09-23
dot icon24/09/2024
Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Change of details for Mr Michael Dyde (Executors Of) as a person with significant control on 2016-04-06
dot icon22/08/2024
Termination of appointment of Leslie Dyde (Exor Michael Dyde Deceased) as a director on 2018-09-02
dot icon13/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon20/09/2022
Director's details changed for Ms Leslie Dyde (Exor Michael Dyde Deceased) on 2022-09-14
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon03/09/2021
Termination of appointment of a director
dot icon01/09/2021
Appointment of Ms Leslie Dyde (Exor Michael Dyde Deceased) as a director on 2018-09-02
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon02/10/2019
Termination of appointment of Gloria Edna Georgina Dyde as a secretary on 2019-09-01
dot icon02/10/2019
Change of details for Mr Michael Dyde as a person with significant control on 2019-09-26
dot icon09/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon24/09/2018
Appointment of Ms Leslie Dyde (Exor Michael Dyde Deceased) as a director on 2018-09-02
dot icon24/09/2018
Termination of appointment of Michael John Dyde as a director on 2018-09-02
dot icon15/09/2018
Registered office address changed from The Hiut Bell Farm Lane Minster on Sea Sheerness ME12 4JB England to Robinsons Solicitors River House Stour Street Canterbury Kent CT1 2NZ on 2018-09-15
dot icon21/03/2018
Registered office address changed from Chalet 27, Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness ME12 4JB England to The Hiut Bell Farm Lane Minster on Sea Sheerness ME12 4JB on 2018-03-21
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon23/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon15/08/2017
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Chalet 27, Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness ME12 4JB on 2017-08-15
dot icon30/10/2016
Registered office address changed from 23 Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness Kent ME12 4JB to 34 New House 67-68 Hatton Garden London EC1N 8JY on 2016-10-30
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Registered office address changed from C/O Lee Penial 5 Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness Kent ME12 4JB England on 2013-09-24
dot icon09/08/2013
Registered office address changed from 3 Norwood Rise Minster in Sheppey Kent ME12 2JE on 2013-08-09
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon15/07/2010
Director's details changed for Michael Dyde on 2010-06-01
dot icon30/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon30/06/2009
Secretary's change of particulars / gloria dyde / 01/06/2009
dot icon30/06/2009
Director's change of particulars / michael dyde / 01/06/2009
dot icon09/07/2008
Return made up to 25/06/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2007
Return made up to 25/06/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 25/06/06; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: bell farm lane minster isle of sheppey kent ME12 4JB
dot icon16/08/2005
Accounting reference date extended from 28/12/05 to 31/12/05
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon06/07/2005
Return made up to 25/06/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-28
dot icon25/06/2004
Return made up to 25/06/04; full list of members
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon19/01/2004
Total exemption full accounts made up to 2003-12-28
dot icon03/10/2003
Total exemption full accounts made up to 2002-12-28
dot icon10/07/2003
Return made up to 29/06/03; full list of members
dot icon10/07/2003
New secretary appointed
dot icon27/04/2003
Director resigned
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-28
dot icon22/07/2002
Return made up to 29/06/02; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: one pinetree close tankerton whitstable kent CT5 2DQ
dot icon08/07/2001
Return made up to 29/06/01; full list of members
dot icon25/06/2001
Registered office changed on 25/06/01 from: 54 woodlands park road london SE10 9XD
dot icon31/05/2001
Certificate of change of name
dot icon11/05/2001
Full accounts made up to 2000-12-28
dot icon24/07/2000
Return made up to 29/06/00; full list of members
dot icon25/04/2000
Accounting reference date extended from 30/06/00 to 28/12/00
dot icon18/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Re-registration of Memorandum and Articles
dot icon18/04/2000
Application for reregistration from PLC to private
dot icon10/08/1999
Certificate of authorisation to commence business and borrow
dot icon10/08/1999
Application to commence business
dot icon10/08/1999
Ad 03/08/99--------- £ si [email protected]=50000 £ ic 1/50001
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Secretary resigned;director resigned
dot icon09/07/1999
New secretary appointed;new director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR
dot icon29/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
133.10K
-
0.00
300.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
28/06/1999 - 28/06/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
28/06/1999 - 28/06/1999
6842
L & A REGISTRARS LIMITED
Corporate Director
28/06/1999 - 28/06/1999
261
Dyde, Michael John
Secretary
28/06/1999 - 29/06/2002
1
Dyde, Michael John
Director
28/06/1999 - 01/09/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZY DAYS HOLIDAY PARKS LTD.

LAZY DAYS HOLIDAY PARKS LTD. is an(a) Active company incorporated on 29/06/1999 with the registered office located at Sternberg Reed River House, Stour Street, Canterbury, Kent CT1 2NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAZY DAYS HOLIDAY PARKS LTD.?

toggle

LAZY DAYS HOLIDAY PARKS LTD. is currently Active. It was registered on 29/06/1999 .

Where is LAZY DAYS HOLIDAY PARKS LTD. located?

toggle

LAZY DAYS HOLIDAY PARKS LTD. is registered at Sternberg Reed River House, Stour Street, Canterbury, Kent CT1 2NZ.

What does LAZY DAYS HOLIDAY PARKS LTD. do?

toggle

LAZY DAYS HOLIDAY PARKS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAZY DAYS HOLIDAY PARKS LTD.?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-23 with no updates.