Download leads from Nexok and grow your business. Find out more

Legoland Windsor Park Limited

Documents

Total Documents356
Total Pages2,677

Filing History

19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2 December 2022Confirmation statement made on 20 November 2022 with no updates
6 October 2022Audit exemption subsidiary accounts made up to 25 December 2021
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 25/12/21
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 25/12/21
12 September 2022Audit exemption statement of guarantee by parent company for period ending 25/12/21
29 November 2021Confirmation statement made on 20 November 2021 with updates
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 26/12/20
21 September 2021Audit exemption subsidiary accounts made up to 26 December 2020
21 September 2021Audit exemption statement of guarantee by parent company for period ending 26/12/20
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 26/12/20
28 June 2021Director's details changed for Mr Matthew Paul Jowett on 28 June 2021
5 January 2021Full accounts made up to 28 December 2019
21 December 2020Confirmation statement made on 20 November 2020 with no updates
2 December 2019Confirmation statement made on 20 November 2019 with no updates
12 September 2019Full accounts made up to 29 December 2018
9 January 2019Termination of appointment of Fraser Montgomery as a director on 27 December 2018
3 December 2018Confirmation statement made on 20 November 2018 with no updates
2 October 2018Full accounts made up to 30 December 2017
27 December 2017Termination of appointment of Hans Aksel Pedersen as a director on 27 December 2017
27 December 2017Termination of appointment of Hans Aksel Pedersen as a director on 27 December 2017
15 December 2017Change of details for Merlin Entertainments Group Limited as a person with significant control on 8 December 2017
15 December 2017Change of details for Merlin Entertainments Group Limited as a person with significant control on 8 December 2017
8 December 2017Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017
8 December 2017Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017
30 November 2017Confirmation statement made on 20 November 2017 with no updates
30 November 2017Confirmation statement made on 20 November 2017 with no updates
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
2 December 2016Confirmation statement made on 20 November 2016 with updates
4 October 2016Full accounts made up to 26 December 2015
4 October 2016Full accounts made up to 26 December 2015
8 March 2016Appointment of Matthew Jowett as a director on 26 February 2016
8 March 2016Appointment of Matthew Jowett as a director on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
7 March 2016Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016
7 March 2016Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 78.8
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 78.8
4 October 2015Full accounts made up to 31 December 2014
4 October 2015Full accounts made up to 27 December 2014
4 October 2015Full accounts made up to 27 December 2014
15 September 2015Appointment of Mr Fraser Montgomery as a director on 24 August 2015
15 September 2015Appointment of Mr Fraser Montgomery as a director on 24 August 2015
14 September 2015Appointment of Hans Aksel Pedersen as a director on 24 August 2015
14 September 2015Appointment of Hans Aksel Pedersen as a director on 24 August 2015
8 April 2015Satisfaction of charge 3 in full
8 April 2015Satisfaction of charge 6 in full
8 April 2015Satisfaction of charge 6 in full
8 April 2015Satisfaction of charge 3 in full
8 April 2015Satisfaction of charge 027217280007 in full
8 April 2015Satisfaction of charge 027217280007 in full
8 April 2015Satisfaction of charge 5 in full
8 April 2015Satisfaction of charge 5 in full
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 78.8
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 78.8
11 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 78.800000
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth share capital restriction 30/10/2014
  • RES14 ‐ Capitalisation authority 30/10/2014
11 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 78.800000
31 October 2014Solvency Statement dated 23/10/14
31 October 2014Statement of capital on 31 October 2014
  • GBP 78.80
31 October 2014Statement of capital on 31 October 2014
  • GBP 78.80
31 October 2014Statement by Directors
31 October 2014Solvency Statement dated 23/10/14
31 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/10/2014
31 October 2014Statement by Directors
30 October 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 30/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/10/2014
30 October 2014Solvency Statement dated 23/10/14
30 October 2014Statement of capital on 30 October 2014
  • GBP 77.80
30 October 2014Solvency Statement dated 23/10/14
30 October 2014Statement of capital on 30 October 2014
  • GBP 77.80
30 October 2014Statement by Directors
30 October 2014Statement by Directors
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Termination of appointment of Fraser Stewart Montgomery as a director on 3 October 2014
7 October 2014Termination of appointment of Fraser Stewart Montgomery as a director on 3 October 2014
7 October 2014Termination of appointment of John Jakobsen as a director on 3 October 2014
7 October 2014Termination of appointment of Fraser Stewart Montgomery as a director on 3 October 2014
7 October 2014Termination of appointment of John Jakobsen as a director on 3 October 2014
7 October 2014Termination of appointment of John Jakobsen as a director on 3 October 2014
25 September 2014Full accounts made up to 28 December 2013
25 September 2014Full accounts made up to 28 December 2013
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 77,800,000
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 77,800,000
19 September 2013Full accounts made up to 29 December 2012
19 September 2013Full accounts made up to 29 December 2012
2 September 2013Resolutions
  • RES13 ‐ Facilies agreement approved 19/06/2013
2 September 2013Resolutions
  • RES13 ‐ Facilies agreement approved 19/06/2013
3 July 2013Registration of charge 027217280007
3 July 2013Registration of charge 027217280007
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
28 September 2012Full accounts made up to 31 December 2011
28 September 2012Full accounts made up to 31 December 2011
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
29 September 2011Full accounts made up to 25 December 2010
29 September 2011Full accounts made up to 25 December 2010
31 May 2011Particulars of a mortgage or charge / charge no: 6
31 May 2011Particulars of a mortgage or charge / charge no: 6
20 December 2010Appointment of Colin Armstrong as a director
20 December 2010Appointment of Colin Armstrong as a director
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
28 September 2010Full accounts made up to 26 December 2009
28 September 2010Full accounts made up to 26 December 2009
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 August 2010Particulars of a mortgage or charge / charge no: 5
20 August 2010Particulars of a mortgage or charge / charge no: 5
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders
5 October 2009Full accounts made up to 27 December 2008
5 October 2009Full accounts made up to 27 December 2008
18 March 2009Appointment terminated director ingrid fernandes
18 March 2009Appointment terminated director ingrid fernandes
13 March 2009Appointment terminated director andrew carr
13 March 2009Director appointed john jakobsen
13 March 2009Director appointed fraser montgomery
13 March 2009Appointment terminated director vicky brown
13 March 2009Appointment terminated director vicky brown
13 March 2009Director appointed fraser montgomery
13 March 2009Appointment terminated director andrew carr
13 March 2009Director appointed john jakobsen
5 December 2008Return made up to 20/11/08; full list of members
5 December 2008Return made up to 20/11/08; full list of members
2 November 2008Full accounts made up to 31 December 2007
2 November 2008Full accounts made up to 31 December 2007
11 July 2008Particulars of a mortgage or charge / charge no: 4
11 July 2008Particulars of a mortgage or charge / charge no: 4
29 January 2008New secretary appointed
29 January 2008New secretary appointed
29 January 2008Secretary resigned
29 January 2008Secretary resigned
26 November 2007Return made up to 20/11/07; full list of members
26 November 2007Return made up to 20/11/07; full list of members
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Full accounts made up to 31 December 2006
31 May 2007Particulars of mortgage/charge
31 May 2007Declaration of satisfaction of mortgage/charge
31 May 2007Declaration of satisfaction of mortgage/charge
31 May 2007Declaration of satisfaction of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Declaration of satisfaction of mortgage/charge
25 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 May 2007Declaration of assistance for shares acquisition
25 May 2007Declaration of assistance for shares acquisition
25 May 2007Declaration of assistance for shares acquisition
25 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 May 2007Declaration of assistance for shares acquisition
28 November 2006Return made up to 20/11/06; full list of members
28 November 2006Return made up to 20/11/06; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
4 July 2006New director appointed
4 July 2006Director's particulars changed
4 July 2006New director appointed
4 July 2006New director appointed
4 July 2006Director resigned
4 July 2006New director appointed
4 July 2006Return made up to 09/06/06; full list of members
4 July 2006Director resigned
4 July 2006Director's particulars changed
4 July 2006Return made up to 09/06/06; full list of members
23 June 2006Secretary's particulars changed
23 June 2006Secretary's particulars changed
11 April 2006Director resigned
11 April 2006Director resigned
15 March 2006Secretary resigned
15 March 2006New secretary appointed
15 March 2006Secretary resigned
15 March 2006New secretary appointed
29 November 2005Registered office changed on 29/11/05 from: capital point 33 bath road slough berkshire SL1 3UF
29 November 2005Registered office changed on 29/11/05 from: capital point 33 bath road slough berkshire SL1 3UF
14 November 2005New secretary appointed;new director appointed
14 November 2005Director resigned
14 November 2005Secretary resigned
14 November 2005New director appointed
14 November 2005New secretary appointed;new director appointed
14 November 2005Director resigned
14 November 2005New director appointed
14 November 2005Director resigned
14 November 2005Director resigned
14 November 2005Secretary resigned
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2005Declaration of assistance for shares acquisition
12 September 2005Declaration of assistance for shares acquisition
12 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 September 2005Declaration of assistance for shares acquisition
12 September 2005Declaration of assistance for shares acquisition
1 September 2005Particulars of mortgage/charge
1 September 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
20 July 2005Full accounts made up to 31 December 2004
20 July 2005Full accounts made up to 31 December 2004
8 July 2005Return made up to 09/06/05; full list of members
8 July 2005Return made up to 09/06/05; full list of members
3 February 2005Full accounts made up to 31 December 2003
3 February 2005Full accounts made up to 31 December 2003
17 January 2005Director resigned
17 January 2005New director appointed
17 January 2005Director resigned
17 January 2005New director appointed
30 October 2004Delivery ext'd 3 mth 31/12/03
30 October 2004Delivery ext'd 3 mth 31/12/03
17 June 2004Return made up to 09/06/04; full list of members
17 June 2004Return made up to 09/06/04; full list of members
22 October 2003Full accounts made up to 31 December 2002
22 October 2003Full accounts made up to 31 December 2002
4 September 2003New director appointed
4 September 2003New director appointed
18 June 2003Return made up to 09/06/03; full list of members
18 June 2003Return made up to 09/06/03; full list of members
24 March 2003Auditor's resignation
24 March 2003Auditor's resignation
20 March 2003Director resigned
20 March 2003Director resigned
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 September 2002Memorandum and Articles of Association
6 September 2002Memorandum and Articles of Association
18 August 2002Full accounts made up to 31 December 2001
18 August 2002Full accounts made up to 31 December 2001
20 June 2002Return made up to 09/06/02; full list of members
20 June 2002Return made up to 09/06/02; full list of members
13 March 2002Registered office changed on 13/03/02 from: capital point 33 bath road slough berkshire SL1 3UF
13 March 2002Registered office changed on 13/03/02 from: capital point 33 bath road slough berkshire SL1 3UF
22 February 2002Registered office changed on 22/02/02 from: 200 aldersgate street london EC1A 4JJ
22 February 2002Registered office changed on 22/02/02 from: 200 aldersgate street london EC1A 4JJ
9 January 2002Director's particulars changed
9 January 2002Director's particulars changed
28 December 2001Director's particulars changed
28 December 2001Director's particulars changed
28 November 2001New director appointed
28 November 2001New director appointed
13 November 2001Director resigned
13 November 2001Director resigned
11 October 2001Full accounts made up to 31 December 2000
11 October 2001Full accounts made up to 31 December 2000
10 September 2001New secretary appointed
10 September 2001New secretary appointed
28 August 2001Secretary resigned
28 August 2001Secretary resigned
27 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
13 November 2000Director resigned
13 November 2000Director resigned
19 October 2000Full accounts made up to 31 December 1999
19 October 2000Full accounts made up to 31 December 1999
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000New director appointed
21 August 2000New director appointed
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000New director appointed
21 August 2000Director resigned
21 August 2000Director resigned
21 August 2000New director appointed
30 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 1999Full accounts made up to 31 December 1998
1 July 1999Return made up to 09/06/99; full list of members
1 July 1999Full accounts made up to 31 December 1998
1 July 1999Return made up to 09/06/99; full list of members
23 October 1998Full accounts made up to 31 December 1997
23 October 1998Full accounts made up to 31 December 1997
6 July 1998Return made up to 09/06/98; no change of members
6 July 1998Return made up to 09/06/98; no change of members
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998New director appointed
28 May 1998New director appointed
28 May 1998New director appointed
28 May 1998New director appointed
14 July 1997Return made up to 09/06/97; no change of members
14 July 1997Return made up to 09/06/97; no change of members
2 July 1997Full accounts made up to 31 December 1996
2 July 1997Full accounts made up to 31 December 1996
19 December 1996Director resigned
19 December 1996Director resigned
8 October 1996New director appointed
8 October 1996New director appointed
11 July 1996Return made up to 09/06/96; full list of members
11 July 1996Return made up to 09/06/96; full list of members
17 May 1996Full accounts made up to 31 December 1995
17 May 1996Full accounts made up to 31 December 1995
11 March 1996Ad 08/02/96--------- £ si 2000000@1=2000000 £ ic 75800000/77800000
11 March 1996Ad 08/02/96--------- £ si 2000000@1=2000000 £ ic 75800000/77800000
20 December 1995Ad 11/12/95--------- £ si 11300000@1=11300000 £ ic 64500000/75800000
20 December 1995Ad 11/12/95--------- £ si 11300000@1=11300000 £ ic 64500000/75800000
13 December 1995Ad 14/11/95--------- £ si 2600000@1=2600000 £ ic 61900000/64500000
13 December 1995Ad 14/11/95--------- £ si 2600000@1=2600000 £ ic 61900000/64500000
23 October 1995Ad 10/10/95--------- £ si 3200000@1=3200000 £ ic 58700000/61900000
23 October 1995Ad 10/10/95--------- £ si 3200000@1=3200000 £ ic 58700000/61900000
12 September 1995Ad 14/08/95-11/09/95 £ si 10000000@1=10000000 £ ic 48700000/58700000
12 September 1995Ad 14/08/95-11/09/95 £ si 10000000@1=10000000 £ ic 48700000/58700000
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 July 1995Ad 17/07/95--------- £ si 1200000@1=1200000 £ ic 47500000/48700000
27 July 1995Ad 17/07/95--------- £ si 1200000@1=1200000 £ ic 47500000/48700000
18 July 1995Company name changed lego park operation U.K. LIMITED\certificate issued on 19/07/95
18 July 1995Company name changed lego park operation U.K. LIMITED\certificate issued on 19/07/95
12 July 1995Ad 06/07/95--------- £ si 8000000@1=8000000 £ ic 39500000/47500000
12 July 1995Ad 06/07/95--------- £ si 8000000@1=8000000 £ ic 39500000/47500000
6 July 1995Return made up to 09/06/95; full list of members
6 July 1995Return made up to 09/06/95; full list of members
28 April 1995Full accounts made up to 31 December 1994
28 April 1995Full accounts made up to 31 December 1994
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 March 1995Ad 14/03/95--------- £ si 7500000@1=7500000 £ ic 32000000/39500000
29 March 1995£ nc 50000000/85000000 14/03/95
29 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 March 1995Ad 14/03/95--------- £ si 7500000@1=7500000 £ ic 32000000/39500000
29 March 1995£ nc 50000000/85000000 14/03/95
1 January 1995A selection of documents registered before 1 January 1995
31 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
31 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
31 March 1994Nc inc already adjusted 22/03/94
31 March 1994Nc inc already adjusted 22/03/94
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 July 1993Memorandum and Articles of Association
1 July 1993£ nc 12000000/20000000 16/06/93
1 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
1 July 1993£ nc 12000000/20000000 16/06/93
1 July 1993Memorandum and Articles of Association
1 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 December 1992£ nc 100/12000000 25/11/92
10 December 1992Memorandum and Articles of Association
10 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 December 1992£ nc 100/12000000 25/11/92
10 December 1992Memorandum and Articles of Association
27 November 1992Company name changed mansionglade LIMITED\certificate issued on 27/11/92
27 November 1992Company name changed mansionglade LIMITED\certificate issued on 27/11/92
9 June 1992Incorporation
9 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing