Company NameSh Leisure Services Ltd
DirectorLianne Almond
Company StatusActive
Company Number05125772
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous NamesElite Park Homes Limited and Sh Park Home Services Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Lianne Almond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hill View
Bicknacre
Chelmsford
Essex
CM2 8EX
Secretary NameMrs Lianne Almond
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hillview
Bicknacre
Chelmsford
CM3 4HU
Director NameSpencer Hernaman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 Shimbrooks
Great Leighs
Chelmsford
Essex
CM3 1SG

Location

Registered Address21 Glovers
Great Leighs
Chelmsford
CM3 1PY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

1 at £1Lianne Almond
50.00%
Ordinary
1 at £1Spencer Hernaman
50.00%
Ordinary

Financials

Year2014
Net Worth£20,723
Current Liabilities£145

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

13 December 2023Change of details for Mr Spencer David Hernaman as a person with significant control on 13 December 2023 (2 pages)
4 June 2023Confirmation statement made on 4 June 2023 with updates (3 pages)
1 June 2023Company name changed sh park home services LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
(3 pages)
31 May 2023Cessation of Lianne Almond as a person with significant control on 12 May 2023 (1 page)
31 May 2023Registered office address changed from 6 Hillview Bicknacre Chelmsford CM3 4HU England to 21 Glovers Great Leighs Chelmsford CM3 1PY on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Lianne Almond as a director on 16 May 2023 (1 page)
31 May 2023Notification of Spencer David Hernaman as a person with significant control on 12 May 2023 (2 pages)
31 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
21 May 2023Appointment of Mr Spencer David Hernaman as a director on 8 May 2023 (2 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 September 2015Company name changed elite park homes LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
15 September 2015Company name changed elite park homes LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
14 September 2015Termination of appointment of Spencer Hernaman as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Spencer Hernaman as a director on 31 August 2015 (1 page)
14 September 2015Registered office address changed from Livelands, 121a London Road Marks Tey Colchester Essex CO6 1EB to 6 Hillview Bicknacre Chelmsford CM3 4HU on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Livelands, 121a London Road Marks Tey Colchester Essex CO6 1EB to 6 Hillview Bicknacre Chelmsford CM3 4HU on 14 September 2015 (1 page)
30 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Spencer Hernaman on 12 May 2011 (2 pages)
16 June 2011Director's details changed for Spencer Hernaman on 12 May 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mrs Lianne Almond on 12 May 2010 (1 page)
30 June 2010Secretary's details changed for Mrs Lianne Almond on 12 May 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Return made up to 12/05/09; full list of members (4 pages)
13 August 2009Return made up to 12/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / spencer hernaman / 12/05/2008 (1 page)
9 June 2008Director's change of particulars / spencer hernaman / 12/05/2008 (1 page)
9 June 2008Director and secretary's change of particulars / lianne howarth / 27/11/2004 (1 page)
9 June 2008Director and secretary's change of particulars / lianne howarth / 27/11/2004 (1 page)
9 July 2007Return made up to 12/05/07; full list of members (3 pages)
9 July 2007Return made up to 12/05/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Return made up to 12/05/06; full list of members (2 pages)
20 June 2006Return made up to 12/05/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 September 2004Director's particulars changed (2 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
1 September 2004Director's particulars changed (2 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)