Company NameDairyland Farm Park Ltd
DirectorsAnthony Wakefield Leedham and Roger Nicholas McArdell
Company StatusActive
Company Number11896709
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Wakefield Leedham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Roger Nicholas McArdell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2019(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMs Louise Richley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts21 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

6 May 2020Delivered on: 7 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Current accounting period extended from 21 September 2023 to 31 December 2023 (1 page)
20 June 2023Total exemption full accounts made up to 21 September 2022 (12 pages)
28 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 21 September 2021 (12 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 February 2022Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page)
21 February 2022Change of details for Ashton Bentley Leisure Ltd as a person with significant control on 21 February 2022 (2 pages)
6 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 21 September 2020 (11 pages)
16 June 2020Current accounting period extended from 31 March 2020 to 21 September 2020 (1 page)
7 May 2020Registration of charge 118967090001, created on 6 May 2020 (6 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Louise Richley as a director on 19 September 2019 (1 page)
23 April 2019Appointment of Miss Louise Richley as a director on 23 April 2019 (2 pages)
21 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-21
  • GBP 1
(25 pages)