Rhyl
Denbighshire
LL18 3UU
Wales
Director Name | Mr Geoffrey Frank Lyons Mound Jnr |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(55 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Director Name | Mr Joseph Frank Lyons Mound |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(55 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Secretary Name | Mrs Laura May Mound |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(55 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Holiday Park Limited New Coast Road Rhyl Denbighshire LL18 3UU Wales |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Solar Court Upper Denbigh Road St Asaph Clwyd LL17 0RW Wales |
Director Name | Shirley Anne Johnston |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(40 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Homeland 2a Bryntirion Drive Prestatyn Clwyd LL19 9NU Wales |
Secretary Name | Shirley Anne Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(40 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Homeland 2a Bryntirion Drive Prestatyn Clwyd LL19 9NU Wales |
Director Name | Michael Darren Johnston |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(49 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Nantglyn Denbigh Clwyd LL16 5PG Wales |
Website | lyonsholidayparks.co.uk |
---|---|
Telephone | 01745 342264 |
Telephone region | Rhyl |
Registered Address | C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Lyons Holiday Park LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2024 (3 months from now) |
23 April 1993 | Delivered on: 26 April 1993 Satisfied on: 11 May 1994 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge and all monies and liabilities due or to become due from the company or any associated subsidiary or parent company of the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a winkups country club towyn road, towyn, clwyd t/no: wa 157090. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 April 1991 | Delivered on: 5 April 1991 Satisfied on: 29 June 1993 Persons entitled: Bass Breweres Limited Classification: Legal charge Secured details: All monies which the chargee will be called upon to pay pursuant to the guarantee and all monies due or to become due from the company or any associated subsidiary or parent company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a winkups country club, towyn road, abergele, clwyd together with fixtures & fittings and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1987 | Delivered on: 21 May 1987 Satisfied on: 29 June 1993 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: £80,000 all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: All those club premises k/a winkups country club situate at towyn, abergele in the county of clwyd together with the land forming the site thereof title no wa 157090. Fully Satisfied |
2 September 1980 | Delivered on: 4 September 1980 Persons entitled: Ansells Brewery LTD Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Particulars: Winkups country club, towyn, abergele, clwyd & all fixtures & fittings. Fully Satisfied |
12 February 1975 | Delivered on: 24 February 1975 Satisfied on: 1 April 2008 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 April 1974 | Delivered on: 9 May 1974 Satisfied on: 11 May 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands heredits and premises being:- land situate at towyn, abergele denbigh, consisting of ordnance survey no 1960, part 1961, 1962 & 1963. together with all fixtures. Fully Satisfied |
26 April 1974 | Delivered on: 9 May 1974 Satisfied on: 11 May 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands heredits and premises being:- land forming part of ordnance survey no 1961 situate at towyn, abergele, denbigh together with all fixtures. Fully Satisfied |
26 April 1974 | Delivered on: 9 May 1974 Satisfied on: 11 May 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land heredits and premises being:- camp property known as 'winkups camp LTD' at towyn, abergele. Together with all fixtures f/h property called ty newydd (section 'golden sands') on the kinmen bay estate denbigh. (See doc 40 for full details). Fully Satisfied |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Joseph Frank Lyons Mound on 20 February 2022 (2 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
15 July 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 September 2015 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Joseph Frank Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 23 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Geoffrey Lyons Mound on 23 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Laura Mound on 23 September 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
20 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
1 March 2010 | Director's details changed for Mr Geoffrey Frank Lyons Mound on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Geoffrey Lyons Mound on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Joseph Frank Lyons Mound on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Geoffrey Frank Lyons Mound on 21 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Joseph Frank Lyons Mound on 21 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Geoffrey Lyons Mound on 21 February 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
10 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page) |
30 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
16 April 2008 | Director appointed geoffrey frank lyons mound (2 pages) |
16 April 2008 | Director appointed geoffrey frank lyons mound (2 pages) |
7 April 2008 | Director appointed joseph frank lyons mound (2 pages) |
7 April 2008 | Secretary appointed laura mound (2 pages) |
7 April 2008 | Director appointed joseph frank lyons mound (2 pages) |
7 April 2008 | Secretary appointed laura mound (2 pages) |
7 April 2008 | Director appointed geoffrey lyons mound (2 pages) |
7 April 2008 | Director appointed geoffrey lyons mound (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 April 2008 | Appointment terminated director michael johnston (1 page) |
2 April 2008 | Appointment terminated director michael johnston (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
2 April 2008 | Appointment terminated director and secretary shirley johnston (1 page) |
2 April 2008 | Appointment terminated director and secretary shirley johnston (1 page) |
3 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
14 April 2005 | Director's particulars changed (2 pages) |
14 April 2005 | Director's particulars changed (2 pages) |
6 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members
|
29 March 2004 | Return made up to 21/02/04; full list of members
|
10 May 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
22 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
6 April 2001 | Return made up to 21/02/01; full list of members
|
6 April 2001 | Return made up to 21/02/01; full list of members
|
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Full accounts made up to 30 November 1999 (7 pages) |
31 March 2000 | Full accounts made up to 30 November 1999 (7 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
19 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
19 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
23 March 1998 | Return made up to 21/02/98; full list of members
|
23 March 1998 | Return made up to 21/02/98; full list of members
|
15 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
15 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
6 March 1997 | Return made up to 21/02/97; no change of members
|
6 March 1997 | Return made up to 21/02/97; no change of members
|
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
17 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
29 March 1996 | Return made up to 21/02/96; no change of members
|
29 March 1996 | Return made up to 21/02/96; no change of members
|
17 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1/3 stanley st. Liverpool 1 (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1/3 stanley st. Liverpool 1 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |