Check the

LEMUR LEISURE LIMITED

Company
LEMUR LEISURE LIMITED (02697597)

LEMUR LEISURE

Phone: 01202 740 500
A⁺ rating

ABOUT LEMUR LEISURE LIMITED

There are exciting times ahead at Lemur Landings, we are having some great new features me and you to play on and with - I can't wait!  Want to know about what's in happening have a little read of

We lemurs do love to party, and I’m no exception, we have lots of kid's party celebrations here and I just can’t resist popping along whenever I can to wish you a totally brilliant birthday party with your friends and family.  We are still open for phone calls this week, so give us a call if you want to book a party.

KEY FINANCES

Year
2017
Assets
£310.92k ▼ £-63.39k (-16.93 %)
Cash
£86.14k ▼ £-196.43k (-69.52 %)
Liabilities
£21.32k ▼ £-279.48k (-92.91 %)
Net Worth
£289.6k ▲ £216.09k (293.94 %)

REGISTRATION INFO

Company name
LEMUR LEISURE LIMITED
Company number
02697597
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
lemurlandings.co.uk
Phones
01202 740 500
Registered Address
SPLASHDOWN,
TOWER PARK,
POOLE,
DORSET,
BH12 4NY

ECONOMIC ACTIVITIES

93210
Activities of amusement parks and theme parks

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

10 December 1999
Status
Outstanding
Delivered
15 December 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

1 April 1996
Status
Satisfied on 11 April 2000
Delivered
13 April 1996
Persons entitled
Lloyds Bank PLC
Description
L/H property k/a or being splashdown tower poole dorset and…

27 January 1993
Status
Satisfied on 11 April 2000
Delivered
3 February 1993
Persons entitled
Lloyds Bank PLC
Description
Icetrax and splashdown tower park poole dorset by way of…

20 October 1992
Status
Satisfied on 11 April 2000
Delivered
28 October 1992
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

LEMUR LEISURE LIMITED DIRECTORS

Jacqueline Veronica Richmond

  Acting
Appointed
28 March 2002
Role
Secretary
Address
Glenoran 9, High Way, Poole, Dorset, BH18 9NB
Name
RICHMOND, Jacqueline Veronica

Alan Michael Richmond

  Acting
Appointed
16 July 1992
Occupation
Accountant
Role
Director
Age
62
Nationality
British
Address
Glenoran, 9 High Way, Broadstone, Dorset, BH18 9NB
Country Of Residence
England
Name
RICHMOND, Alan Michael

Jacqueline Veronica Richmond

  Acting
Appointed
14 May 2009
Occupation
Marketing
Role
Director
Age
60
Nationality
British
Address
Glenoran 9, High Way, Poole, Dorset, BH18 9NB
Country Of Residence
England
Name
RICHMOND, Jacqueline Veronica

Alan Michael Richmond

  Resigned
Appointed
16 July 1992
Resigned
28 March 2002
Role
Secretary
Address
Glenoran, 9 High Way, Broadstone, Dorset, BH18 9NB
Name
RICHMOND, Alan Michael

STEELRAY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
16 March 1992
Resigned
16 July 1992
Role
Nominee Secretary
Address
Vandale House, Post Office Road, Bournemouth, BH1 1BX
Name
STEELRAY SECRETARIAL SERVICES LIMITED

John Keats Barclay

  Resigned
Appointed
31 January 2011
Resigned
09 October 2013
Occupation
Engineer
Role
Director
Age
72
Nationality
British
Address
Splashdown, Tower Park, Poole, Dorset, BH12 4NY
Country Of Residence
England
Name
BARCLAY, John Keats

Stephen Philip Dawson

  Resigned
Appointed
16 July 1992
Resigned
28 March 2002
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
61 The Vineries, Colehill, Wimborne, Dorset, BH21 2PY
Name
DAWSON, Stephen Philip

Anthony Raymond Day

  Resigned
Appointed
16 July 1992
Resigned
06 February 1997
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
39a Springfield Road, Parkstone, Poole, Dorset, BH14 0LG
Name
DAY, Anthony Raymond

STEELE RAYMOND LIMITED

  Resigned
Appointed
16 March 1992
Resigned
16 July 1992
Role
Nominee Director
Address
Vandale House, Post Office Road, Bournemouth, Dorset, BH1 1BX
Name
STEELE RAYMOND LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.