Lemur Leisure Limited

General information

Name:

Lemur Leisure Ltd

Office Address:

Splashdown Tower Park BH12 4NY Poole

Number: 02697597

Incorporation date: 1992-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as Lemur Leisure Limited. This firm was established 32 years ago and was registered under 02697597 as its registration number. This headquarters of the company is situated in Poole. You may find them at Splashdown, Tower Park. The firm's classified under the NACE and SIC code 93210 meaning Activities of amusement parks and theme parks. Lemur Leisure Ltd released its latest accounts for the financial year up to March 31, 2022. The firm's most recent confirmation statement was filed on March 15, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £10,302 in total. The company also worked with the Southampton City Council (1 transaction worth £947 in total). Lemur Leisure was the service provided to the Southampton City Council Council covering the following areas: Supplies & Services was also the service provided to the Cornwall Council Council covering the following areas: R & M Buildings and Miscellaneous Expenditure.

In order to satisfy the customer base, this specific limited company is permanently being directed by a team of two directors who are Jacqueline R. and Alan R.. Their support has been of extreme importance to this limited company since 2009-05-14. In order to provide support to the directors, the abovementioned limited company has been using the skills of Jacqueline R. as a secretary since March 2002.

Financial data based on annual reports

Company staff

Jacqueline R.

Role: Director

Appointed: 14 May 2009

Latest update: 20 March 2024

Jacqueline R.

Role: Secretary

Appointed: 28 March 2002

Latest update: 20 March 2024

Alan R.

Role: Director

Appointed: 16 July 1992

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Alan R. owns over 1/2 to 3/4 of company shares . Jacqueline R. owns 1/2 or less of company shares.

Alan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jacqueline R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Southampton City Council 1 £ 947.33
2013-07-19 42102985 £ 947.33 Supplies & Services
2011 Cornwall Council 3 £ 9 582.00
2011-12-30 236118-1335089 £ 6 096.00 R & M Buildings
2011-03-23 211284-1142025 £ 2 394.00 R & M Buildings
2011-04-20 215680-1162751 £ 1 092.00 Miscellaneous Expenditure
2010 Cornwall Council 1 £ 720.00
2010-11-10 201474-1058885 £ 720.00 R & M Buildings

Search other companies

Services (by SIC Code)

  • 93210 : Activities of amusement parks and theme parks
32
Company Age

Similar companies nearby

Closest companies