Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTWATER VALLEY ATTRACTIONS LIMITED
Company Information for

LIGHTWATER VALLEY ATTRACTIONS LIMITED

36 DRURY LANE, LONDON, WC2B 5RR,
Company Registration Number
04091902
Private Limited Company
Active

Company Overview

About Lightwater Valley Attractions Ltd
LIGHTWATER VALLEY ATTRACTIONS LIMITED was founded on 2000-10-12 and has its registered office in London. The organisation's status is listed as "Active". Lightwater Valley Attractions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTWATER VALLEY ATTRACTIONS LIMITED
 
Legal Registered Office
36 DRURY LANE
LONDON
WC2B 5RR
Other companies in L3
 
Filing Information
Company Number 04091902
Company ID Number 04091902
Date formed 2000-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTWATER VALLEY ATTRACTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTWATER VALLEY ATTRACTIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN CUNNINGHAM
Director 2017-06-06
MICHAEL JOHN ENRIGHT
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHNSON
Company Secretary 2012-05-07 2017-06-06
PETER MILES JOHNSON-TREHERNE
Company Secretary 2010-08-28 2017-06-06
MARK BAINBRIDGE
Director 2007-10-01 2017-06-06
PETER MILES JOHNSON-TREHERNE
Director 2001-01-31 2017-06-06
ALLAN JAMES STUART LEECH
Director 2005-11-07 2017-06-06
VICTORIA CLAIRE WYLLIE
Company Secretary 2010-09-16 2012-05-07
DUDLEY CHARLES SALMON WESTGATE
Director 2005-12-01 2012-02-10
PETER CUSHION
Company Secretary 2002-12-11 2010-08-27
PETER CUSHION
Director 2005-11-02 2005-11-07
ALLAN JAMES STUART LEECH
Director 2002-08-22 2005-11-02
DUDLEY CHARLES SALMON WESTGATE
Director 2001-01-31 2005-11-02
TIMOTHY MICHAEL BELGROVE
Director 2001-01-31 2005-06-14
PETER TREHERNE
Company Secretary 2001-01-31 2002-12-11
ROBERT PRYCE BRADSHAW
Director 2001-01-31 2002-03-08
NICHOLAS PATRICK FENN
Company Secretary 2000-10-12 2001-01-31
STEPHEN JOHN LAST
Director 2000-10-12 2001-01-31
PHILIP MASON
Director 2000-10-12 2001-01-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-10-12 2000-10-12
COMBINED NOMINEES LIMITED
Nominated Director 2000-10-12 2000-10-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-10-12 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ENRIGHT YOURFITTINGROOM LTD Director 2018-01-05 CURRENT 2016-07-27 Active
MICHAEL JOHN ENRIGHT LIVINGSTONE LEISURE (CORNWALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2014-07-01
MICHAEL JOHN ENRIGHT FOUR CRAVEN HILL MANAGEMENT LIMITED Director 2012-10-22 CURRENT 1968-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 25/12/22
2023-04-19Previous accounting period shortened from 31/12/23 TO 31/12/22
2023-04-17Current accounting period extended from 30/06/23 TO 31/12/23
2023-04-12FULL ACCOUNTS MADE UP TO 26/06/22
2022-09-02Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-02AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-27AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-06-23AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020020
2022-03-31AA01Previous accounting period shortened from 30/06/22 TO 30/06/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040919020013
2021-06-28AA01Current accounting period extended from 28/02/22 TO 30/06/22
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020019
2021-06-23AP01DIRECTOR APPOINTED MR JOHN ANTHONY SMITH
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM
2021-06-22PSC02Notification of The Brighton Pier Group Plc as a person with significant control on 2021-06-17
2021-06-22PSC07CESSATION OF LIVINGSTONE LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 34 Acreman Street Sherborne Dorset DT9 3NX England
2021-06-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040919020010
2021-03-04AAMDAmended account full exemption
2021-03-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040919020017
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-23CH01Director's details changed for Mr Michael John Enright on 2018-04-23
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 4750002
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-08-23AA01Current accounting period extended from 31/01/18 TO 28/02/18
2017-07-04PSC07CESSATION OF ALLAN JAMES LEECH AS A PSC
2017-07-04PSC07CESSATION OF PETER MILES JOHNSON-TREHERNE AS A PSC
2017-07-04PSC02Notification of Livingstone Leisure Limited as a person with significant control on 2017-06-06
2017-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2017-06-23RES01ALTER ARTICLES 06/06/2017
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-07AP01DIRECTOR APPOINTED MR IAN CUNNINGHAM
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LEECH
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON-TREHERNE
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAINBRIDGE
2017-06-06TM02APPOINTMENT TERMINATED, SECRETARY PETER JOHNSON-TREHERNE
2017-06-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN ENRIGHT
2017-06-06TM02APPOINTMENT TERMINATED, SECRETARY GARY JOHNSON
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 4750002
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4750002
2015-11-12AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020017
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040919020015
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040919020016
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4750002
2014-11-05AR0118/10/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020016
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020015
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020014
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020013
2014-02-12ANNOTATIONOther
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020012
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020011
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 4750002
2013-10-21AR0118/10/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040919020010
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-18AR0118/10/12 FULL LIST
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WYLLIE
2012-05-08AP03SECRETARY APPOINTED MR GARY JOHNSON
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY WESTGATE
2011-10-18AR0118/10/11 FULL LIST
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MILES JOHNSON-TREHERNE / 17/10/2011
2011-10-12AUDAUDITOR'S RESIGNATION
2011-10-10AUDAUDITOR'S RESIGNATION
2011-10-10AUDAUDITOR'S RESIGNATION
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREHERNE / 06/01/2011
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / PETER TREHERNE / 06/01/2011
2010-10-19AR0118/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREHERNE / 17/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES SALMON WESTGATE / 17/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES STUART LEECH / 17/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAINBRIDGE / 17/10/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER TREHERNE / 17/10/2010
2010-09-16AP03SECRETARY APPOINTED MISS VICTORIA CLAIRE WYLLIE
2010-09-10AP03SECRETARY APPOINTED PETER TREHERNE
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY PETER CUSHION
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-10-27AR0112/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY CHARLES SALMON WESTGATE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREHERNE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES STUART LEECH / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAINBRIDGE / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-04288aDIRECTOR APPOINTED MR DUDLEY CHARLES SALMON WESTGATE
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-11-20363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/01/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks




Licences & Regulatory approval
We could not find any licences issued to LIGHTWATER VALLEY ATTRACTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTWATER VALLEY ATTRACTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-03-31 Satisfied PETER JOHNSON-TREHERNE
2014-03-31 Satisfied MARK BAINBRIDGE
2014-02-14 Outstanding HSBC BANK PLC
2014-02-13 Outstanding HSBC BANK PLC
2014-02-12 Outstanding HSBC ASSET FINANCE (UK) LIMITED
2014-02-11 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-06-04 Outstanding LOMBARD NORTH CENTRAL PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2013-01-16 Satisfied STATE SECURITIES PLC
MORTGAGE 2011-02-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 2010-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-12 Satisfied BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
LEGAL CHARGE 2005-11-03 Satisfied BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
MORTGAGE 2003-05-19 Satisfied BARCLAYS BANK PLC
CHARGE ON ASSETS 2001-05-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2001-03-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTWATER VALLEY ATTRACTIONS LIMITED

Intangible Assets
Patents
We have not found any records of LIGHTWATER VALLEY ATTRACTIONS LIMITED registering or being granted any patents
Domain Names

LIGHTWATER VALLEY ATTRACTIONS LIMITED owns 1 domain names.

lightwatervalley.co.uk  

Trademarks
We have not found any records of LIGHTWATER VALLEY ATTRACTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIGHTWATER VALLEY ATTRACTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-08-14 GBP £ Recreation Equipment
Bradford Metropolitan District Council 2015-07-31 GBP £ Services
Bradford Metropolitan District Council 2014-09-29 GBP £13,449 Recreation Equipment
Hartlepool Borough Council 2014-08-13 GBP £992 Activities
City of York Council 2014-07-14 GBP £198
City of York Council 2014-05-20 GBP £1,119
Rochdale Borough Council 2014-03-07 GBP £750 Arts & Leisure Services EARLY HELP AND SCHOOLS HEYWOOD - EXTERNAL FUNDED PROJECTS
Hartlepool Borough Council 2013-09-03 GBP £255 Activities
City of York Council 2013-05-20 GBP £170
Bradford City Council 2012-09-28 GBP £5,578
Rochdale Borough Council 2012-07-31 GBP £676 Leisure Services SUPPORT FOR LEARNING HEYWOOD - EXTERNAL FUNDED PROJECTS
Hull City Council 2012-06-01 GBP £477 School Standards and Achievement

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTWATER VALLEY ATTRACTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTWATER VALLEY ATTRACTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTWATER VALLEY ATTRACTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.