SEVEN SPRINGS LIMITED - LLANON
Company Profile | Company Filings |
Overview
SEVEN SPRINGS LIMITED is a Private Limited Company from LLANON and has the status: Active.
SEVEN SPRINGS LIMITED was incorporated 16 years ago on 23/05/2007 and has the registered number: 06256947. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SEVEN SPRINGS LIMITED was incorporated 16 years ago on 23/05/2007 and has the registered number: 06256947. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SEVEN SPRINGS LIMITED - LLANON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
PARC MORLAIS OFFICE
LLANON
CEREDIGION
SY23 5LZ
This Company Originates in : United Kingdom
Previous trading names include:
PARC MORLAIS LEISURE LIMITED (until 26/09/2019)
PARC MORLAIS LEISURE LIMITED (until 26/09/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/08/2023 | 10/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JAMES CROSS | Sep 1976 | British | Director | 2019-05-08 | CURRENT |
MR STEVEN DANIEL CLAPPERTON | Sep 1974 | British | Director | 2019-05-08 | CURRENT |
JTD SYSTEMS LTD | Corporate Director | 2007-05-23 UNTIL 2007-10-23 | RESIGNED | ||
MRS RAE PATRICIA PEARSALL | Jan 1941 | British | Director | 2007-10-22 UNTIL 2019-04-24 | RESIGNED |
PAUL RAYMOND PEARSALL | Jun 1965 | British | Director | 2007-10-22 UNTIL 2019-04-24 | RESIGNED |
GEORGE KENNETH PEARSALL | May 1940 | British | Director | 2007-10-22 UNTIL 2019-04-24 | RESIGNED |
MRS RAE PATRICIA PEARSALL | Jan 1941 | British | Secretary | 2007-10-22 UNTIL 2019-04-24 | RESIGNED |
GEORGE KENNETH PEARSALL | May 1940 | British | Secretary | 2007-10-22 UNTIL 2008-05-20 | RESIGNED |
3 J'S ENTERPRISE LTD | Secretary | 2007-05-23 UNTIL 2007-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Luxury Lodge Group Limited | 2019-04-24 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr George Kenneth Pearsall | 2016-07-01 - 2019-04-24 | 5/1940 | Llanon Ceredigion |
Significant influence or control Significant influence or control as firm |
Mrs Rae Patricia Pearsall | 2016-06-01 - 2019-04-25 | 1/1941 | Llanon Ceredigion | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Seven Springs Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-26 | 31-08-2022 | £245,485 Cash £687,618 equity |
Seven Springs Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-31 | 31-08-2021 | £321,973 Cash £518,863 equity |
Seven Springs Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-08-2020 | £273,252 Cash £292,069 equity |
Seven Springs Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-30 | 31-08-2019 | £256,824 equity |
Micro-entity Accounts - PARC MORLAIS LEISURE LIMITED | 2019-02-20 | 31-05-2018 | £293,840 equity |
Micro-entity Accounts - PARC MORLAIS LEISURE LIMITED | 2018-02-22 | 31-05-2017 | £297,662 equity |
Abbreviated Company Accounts - PARC MORLAIS LEISURE LIMITED | 2017-03-01 | 31-05-2016 | £5,632 Cash £273,005 equity |
PARC MORLAIS LEISURE LIMITED Accounts filed on 31-05-2015 | 2016-02-18 | 31-05-2015 | £2,447 Cash £282,429 equity |