Project Atlas Bidco Limited KNARESBOROUGH


Founded in 1996, Project Atlas Bidco, classified under reg no. 03270299 is an active company. Currently registered at Lido Leisure Park HG5 8LR, Knaresborough the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since August 26, 2015 Project Atlas Bidco Limited is no longer carrying the name Lido Leisure Parks.

The company has 2 directors, namely Elizabeth M., Frank M.. Of them, Elizabeth M., Frank M. have been with the company the longest, being appointed on 3 October 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Project Atlas Bidco Limited Address / Contact

Office Address Lido Leisure Park
Office Address2 Wetherby Road
Town Knaresborough
Post code HG5 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270299
Date of Incorporation Mon, 28th Oct 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 03 October 2014

Frank M.

Position: Director

Appointed: 03 October 2014

Doreen H.

Position: Director

Appointed: 16 June 2010

Resigned: 03 October 2014

Brenda H.

Position: Director

Appointed: 16 June 2010

Resigned: 03 October 2014

Doreen H.

Position: Director

Appointed: 16 June 2010

Resigned: 16 June 2010

Jonathan H.

Position: Director

Appointed: 01 July 2009

Resigned: 03 October 2014

Kenneth H.

Position: Director

Appointed: 01 July 2009

Resigned: 03 October 2014

Simon A.

Position: Director

Appointed: 27 June 2001

Resigned: 10 March 2003

Daniel H.

Position: Director

Appointed: 27 June 2001

Resigned: 10 March 2003

Ian M.

Position: Director

Appointed: 22 June 2001

Resigned: 30 June 2009

Ian M.

Position: Secretary

Appointed: 22 June 2001

Resigned: 30 June 2009

Kenneth C.

Position: Director

Appointed: 22 June 2001

Resigned: 10 March 2003

William H.

Position: Secretary

Appointed: 11 October 2000

Resigned: 29 June 2001

Robert T.

Position: Secretary

Appointed: 30 November 1998

Resigned: 11 October 2000

Peter W.

Position: Director

Appointed: 19 February 1997

Resigned: 17 September 2001

Terence H.

Position: Director

Appointed: 06 January 1997

Resigned: 03 October 2014

William H.

Position: Director

Appointed: 06 January 1997

Resigned: 03 October 2014

Neil H.

Position: Secretary

Appointed: 28 October 1996

Resigned: 30 November 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 October 1996

Resigned: 28 October 1996

Neil H.

Position: Director

Appointed: 28 October 1996

Resigned: 30 November 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1996

Resigned: 28 October 1996

Robert T.

Position: Director

Appointed: 28 October 1996

Resigned: 04 October 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Frank M. This PSC and has 75,01-100% shares.

Frank M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lido Leisure Parks August 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-04-012022-03-312022-04-012023-03-31
Balance Sheet
Cash Bank On Hand100100100  100100
Net Assets Liabilities100100100  100100
Cash Bank In Hand   100100  
Net Assets Liabilities Including Pension Asset Liability   100100  
Reserves/Capital
Called Up Share Capital   100100  
Other
Number Shares Allotted 100100    
Par Value Share 11   1
Capital Employed   100100  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2024
filed on: 17th, April 2024
Free Download (1 page)

Company search

Advertisements