LEAS COUNTRY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEAS COUNTRY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02091313

Incorporation date

20/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Greenfield Road, Holmfirth, West Yorkshire HD9 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Kate Johnstone as a director on 2024-03-17
dot icon31/10/2024
Appointment of Mr Andrew Edward Johnston as a director on 2024-10-27
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Appointment of Mrs Rosemary Theresa Pettifer as a director on 2022-02-10
dot icon07/04/2022
Termination of appointment of David George Pettifer as a director on 2022-02-10
dot icon04/03/2022
Director's details changed for Mr James Frost on 2022-03-04
dot icon26/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Appointment of Kim Whitehead as a director on 2020-12-08
dot icon22/12/2020
Termination of appointment of Ian John Mcculloch as a director on 2020-12-08
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Appointment of Mr Ian Hunter as a director on 2020-04-01
dot icon08/06/2020
Termination of appointment of Mark Ian Tibbenham as a director on 2020-01-31
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/10/2016
Appointment of Mr Ashley Guy Craven as a director on 2016-05-06
dot icon30/09/2016
Termination of appointment of Samantha Jane Louise Kelly as a director on 2016-05-06
dot icon09/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon09/11/2015
Appointment of Mr James Frost as a director on 2014-09-01
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Termination of appointment of John Dixon as a director on 2014-08-22
dot icon20/10/2014
Termination of appointment of Diane Corcoran as a director on 2014-08-22
dot icon20/10/2014
Termination of appointment of Richard Lee Banks as a director on 2014-08-22
dot icon21/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Appointment of Mr Mark Ian Tibbenham as a director
dot icon22/11/2010
Termination of appointment of Caroline Heppenstall as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/08/2010
Director's details changed for Ian John Mcculloch on 2010-07-24
dot icon04/08/2010
Director's details changed for Caroline Ann Heppenstall on 2010-07-24
dot icon04/08/2010
Director's details changed for Samantha Jane Louise Kelly on 2010-07-24
dot icon04/08/2010
Director's details changed for Jane Elizabeth Selkirk on 2010-07-24
dot icon04/08/2010
Director's details changed for John Dixon on 2010-07-24
dot icon04/08/2010
Director's details changed for Kate Johnstone on 2010-07-24
dot icon04/08/2010
Director's details changed for Dr Alison Dewhurst on 2010-07-24
dot icon04/08/2010
Director's details changed for Kenneth Barry Dale on 2010-07-24
dot icon04/08/2010
Director's details changed for Philip Cornelius on 2010-07-24
dot icon04/08/2010
Director's details changed for Norman Corcoran on 2010-07-24
dot icon04/08/2010
Director's details changed for Richard Lee Banks on 2010-07-24
dot icon04/08/2010
Director's details changed for Diane Corcoran on 2010-07-24
dot icon04/08/2010
Director's details changed for Matthew Broadbent on 2010-07-24
dot icon04/08/2010
Director's details changed for Elaine Banks on 2010-07-24
dot icon11/08/2009
Return made up to 24/07/09; full list of members
dot icon10/08/2009
Appointment terminated director andrew walker
dot icon10/08/2009
Appointment terminated director neal walshe
dot icon10/08/2009
Appointment terminated director martin brook
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2008
Director appointed matthew broadbent
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 24/07/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 24/07/07; full list of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: stoney gate house 2-4 greenfield road holmfirth HD9 2JT
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 24/07/06; full list of members
dot icon14/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon05/09/2005
Return made up to 24/07/05; full list of members
dot icon23/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Return made up to 24/07/04; full list of members
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 24/07/03; full list of members
dot icon14/10/2002
New director appointed
dot icon23/09/2002
Return made up to 24/07/02; full list of members
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon06/09/2002
New director appointed
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 24/07/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 24/07/00; full list of members
dot icon27/07/2000
New director appointed
dot icon07/03/2000
Return made up to 24/07/99; full list of members
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/10/1998
New director appointed
dot icon17/09/1998
Return made up to 24/07/98; no change of members
dot icon10/03/1998
New director appointed
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Return made up to 24/07/97; no change of members
dot icon12/11/1997
Registered office changed on 12/11/97 from: c/o michael bell & co, west house, meltham road, mosley, huddersfield, west yorkshire. HD7 2HX.
dot icon25/02/1997
Return made up to 24/07/96; full list of members
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Return made up to 24/07/95; full list of members
dot icon17/01/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
Secretary resigned
dot icon26/01/1995
Return made up to 24/07/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 24/07/93; no change of members
dot icon25/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/09/1992
Return made up to 24/07/92; full list of members
dot icon01/06/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon23/04/1992
Registered office changed on 23/04/92 from: west house, meltham road, honley, huddersfield, west yorkshire. HD7 2HX.
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 24/07/91; no change of members
dot icon16/08/1991
Registered office changed on 16/08/91
dot icon12/04/1991
Full accounts made up to 1990-03-31
dot icon19/03/1991
Return made up to 17/12/90; full list of members
dot icon26/07/1989
Return made up to 24/07/89; full list of members
dot icon17/07/1989
Full accounts made up to 1988-03-31
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon17/07/1989
Full accounts made up to 1989-03-31
dot icon20/01/1987
Certificate of Incorporation
dot icon20/01/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, Ashley Guy
Director
06/05/2016 - Present
3
Prince, Mark Bramley
Director
26/11/1996 - Present
39
Dale, Kenneth Barry
Director
01/01/2000 - Present
3
Hunter, Ian
Director
01/04/2020 - Present
17
Selkirk, Jane Elizabeth
Director
01/01/2000 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAS COUNTRY PARK MANAGEMENT LIMITED

LEAS COUNTRY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1987 with the registered office located at 4 Greenfield Road, Holmfirth, West Yorkshire HD9 2JT. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAS COUNTRY PARK MANAGEMENT LIMITED?

toggle

LEAS COUNTRY PARK MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1987 .

Where is LEAS COUNTRY PARK MANAGEMENT LIMITED located?

toggle

LEAS COUNTRY PARK MANAGEMENT LIMITED is registered at 4 Greenfield Road, Holmfirth, West Yorkshire HD9 2JT.

What does LEAS COUNTRY PARK MANAGEMENT LIMITED do?

toggle

LEAS COUNTRY PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEAS COUNTRY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.