Pure Leisure Lakes Limited CARNFORTH


Pure Leisure Lakes started in year 2009 as Private Limited Company with registration number 06882710. The Pure Leisure Lakes company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Carnforth at South Lakeland House Main A6. Postal code: LA5 9RN.

At present there are 2 directors in the the company, namely John M. and Paul R.. In addition one secretary - Paul R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher R. who worked with the the company until 3 February 2014.

Pure Leisure Lakes Limited Address / Contact

Office Address South Lakeland House Main A6
Office Address2 Yealand Redmayne
Town Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06882710
Date of Incorporation Tue, 21st Apr 2009
Industry Holiday centres and villages
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

John M.

Position: Director

Appointed: 10 October 2018

Paul R.

Position: Secretary

Appointed: 03 February 2014

Paul R.

Position: Director

Appointed: 02 January 2014

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Stuart M.

Position: Director

Appointed: 16 October 2016

Resigned: 30 January 2018

Andrew S.

Position: Director

Appointed: 14 April 2016

Resigned: 16 January 2018

Nigel W.

Position: Director

Appointed: 02 January 2014

Resigned: 30 September 2016

Pater A.

Position: Director

Appointed: 21 November 2011

Resigned: 29 July 2014

Andrew C.

Position: Director

Appointed: 15 May 2010

Resigned: 08 March 2013

Trevor W.

Position: Director

Appointed: 18 December 2009

Resigned: 01 June 2020

Malcolm H.

Position: Director

Appointed: 21 April 2009

Resigned: 16 June 2013

Christopher R.

Position: Secretary

Appointed: 21 April 2009

Resigned: 03 February 2014

Anthony F.

Position: Director

Appointed: 21 April 2009

Resigned: 25 April 2014

Neville K.

Position: Director

Appointed: 21 April 2009

Resigned: 18 December 2009

John M.

Position: Director

Appointed: 21 April 2009

Resigned: 15 March 2010

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Pure Leisure Group Limited from Carnforth, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Pure Leisure Group Limited

South Lakeland House Yealand Redmayne, Carnforth, LA5 9RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05113719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand314 312381 78277 177
Current Assets1 910 9412 036 5231 262 392
Debtors1 408 4031 561 4081 116 729
Net Assets Liabilities-1 534 674-1 331 069-1 344 996
Property Plant Equipment1 073 8401 067 4741 061 108
Total Inventories188 22693 33368 486
Other
Accumulated Amortisation Impairment Intangible Assets56 66761 66766 667
Accumulated Depreciation Impairment Property Plant Equipment80 69987 06593 431
Average Number Employees During Period111
Creditors4 561 8654 472 4763 700 906
Fixed Assets1 117 1731 105 8071 094 441
Increase From Amortisation Charge For Year Intangible Assets 5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 3666 366
Intangible Assets43 33338 33333 333
Intangible Assets Gross Cost100 000100 000 
Net Current Assets Liabilities-2 650 924-2 435 953-2 438 514
Property Plant Equipment Gross Cost1 154 5391 154 539 
Provisions For Liabilities Balance Sheet Subtotal923923923
Total Assets Less Current Liabilities-1 533 751-1 330 146-1 344 073

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Statement of satisfaction of charge in full
filed on: 1st, November 2022
Free Download (1 page)

Company search

Advertisements