LEISURESEC LIMITED

03819295
1 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN ENGLAND B95 5GF

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 11 Buy now
30 Aug 2023 officers Appointment of director (Mr Mark Watkins) 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Apr 2023 incorporation Memorandum Articles 41 Buy now
28 Apr 2023 resolution Resolution 3 Buy now
27 Apr 2023 capital Return of Allotment of shares 8 Buy now
27 Apr 2023 capital Notice of particulars of variation of rights attached to shares 4 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 accounts Annual Accounts 12 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2022 accounts Annual Accounts 12 Buy now
22 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2021 mortgage Registration of a charge 8 Buy now
08 Jul 2021 mortgage Registration of a charge 29 Buy now
10 Feb 2021 accounts Annual Accounts 28 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 incorporation Re Registration Memorandum Articles 20 Buy now
07 Aug 2020 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Aug 2020 resolution Resolution 3 Buy now
07 Aug 2020 change-of-name Reregistration Public To Private Company 2 Buy now
30 Jun 2020 officers Termination of appointment of director (Donna Gordon) 1 Buy now
05 Feb 2020 accounts Annual Accounts 27 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 26 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 26 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 24 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 officers Appointment of director (Mrs Donna Gordon) 2 Buy now
15 Mar 2016 officers Termination of appointment of director 1 Buy now
14 Mar 2016 officers Termination of appointment of director (Donna Theresa Gordon) 1 Buy now
01 Feb 2016 accounts Annual Accounts 21 Buy now
04 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 accounts Annual Accounts 22 Buy now
06 Aug 2014 officers Appointment of director (Mrs Donna Gordon) 2 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 officers Termination of appointment of director (Donna Theresa Gordon) 1 Buy now
31 Jan 2014 accounts Annual Accounts 21 Buy now
15 Oct 2013 officers Termination of appointment of director (Darren Mattholie) 1 Buy now
11 Oct 2013 officers Appointment of director (Donna Gordon) 3 Buy now
02 Aug 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 23 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 21 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 accounts Annual Accounts 21 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Darren Robert Mattholie) 2 Buy now
03 Feb 2010 accounts Annual Accounts 20 Buy now
31 Jul 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
01 Apr 2009 officers Appointment terminated director donna gordon 1 Buy now
20 Jan 2009 accounts Annual Accounts 22 Buy now
05 Sep 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from jago house 692 warwick road solihull west midlands B91 3DX 1 Buy now
04 Mar 2008 accounts Annual Accounts 21 Buy now
20 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 annual-return Return made up to 30/07/07; full list of members 3 Buy now
31 Jan 2007 accounts Annual Accounts 20 Buy now
11 Aug 2006 annual-return Return made up to 30/07/06; full list of members 7 Buy now
25 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
24 Feb 2006 accounts Annual Accounts 22 Buy now
02 Sep 2005 annual-return Return made up to 30/07/05; full list of members 7 Buy now
07 Jan 2005 accounts Annual Accounts 22 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
12 Aug 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
13 Jan 2004 accounts Annual Accounts 18 Buy now
08 Aug 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
02 Mar 2003 accounts Annual Accounts 21 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
02 Sep 2002 annual-return Return made up to 30/07/02; full list of members 7 Buy now
31 Jul 2002 officers Director resigned 1 Buy now
20 May 2002 officers Secretary resigned 1 Buy now
20 May 2002 officers New secretary appointed 2 Buy now
04 Mar 2002 accounts Annual Accounts 21 Buy now
26 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2001 annual-return Return made up to 30/07/01; full list of members 6 Buy now
23 Nov 2000 accounts Annual Accounts 20 Buy now
02 Nov 2000 annual-return Return made up to 30/07/00; full list of members; amend 6 Buy now
01 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2000 annual-return Return made up to 30/07/00; full list of members 6 Buy now
24 Aug 1999 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
24 Aug 1999 incorporation Application To Commence Business 2 Buy now
17 Aug 1999 capital Ad 10/08/99--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
17 Aug 1999 address Registered office changed on 17/08/99 from: 52 mucklow hill halesowen birmingham B62 8BL 1 Buy now
17 Aug 1999 officers New director appointed 2 Buy now
17 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 1999 officers Director resigned 1 Buy now
05 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
30 Jul 1999 incorporation Incorporation Company 11 Buy now