Leisure Leagues (Europe) Ltd

04912919
Po Box 4713 Birmingham Road CV31 9FS

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
04 May 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2009 accounts Annual Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 26/09/09; full list of members 4 Buy now
24 Jul 2009 officers Director appointed ms stephanie bullock 2 Buy now
24 Jul 2009 officers Appointment Terminated Director white pearl associates LIMITED 1 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
23 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
17 Oct 2008 officers Director's Change of Particulars / white pearl associates LIMITED / 01/10/2008 / HouseName/Number was: pheasant lakes, now: po box 4713; Area was: wroxall, now: ; Region was: , now: warwickshire; Post Code was: CV35 7ND, now: CV31 9FS; Country was: , now: united kingdom 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from po box 4713 birmingham road warwick CV34 9FS 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from pheasant lakes, birmingham road wroxall warwick CV35 7ND 1 Buy now
19 Mar 2008 officers Director's Change of Particulars / white pearl associates LIMITED / 01/01/2008 / HouseName/Number was: , now: pheasant lakes; Street was: 29 warwick road, now: birmingham road; Area was: , now: wroxall; Post Town was: coventry, now: warwick; Post Code was: CV1 2ES, now: CV35 7ND 1 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: suite 550 405 kings road chelsea london SW10 0BB 1 Buy now
02 Oct 2007 annual-return Return made up to 26/09/07; full list of members 3 Buy now
28 Mar 2007 accounts Annual Accounts 8 Buy now
08 Feb 2007 officers New secretary appointed 1 Buy now
08 Feb 2007 officers Secretary resigned 1 Buy now
13 Oct 2006 annual-return Return made up to 26/09/06; full list of members 3 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
10 Oct 2005 annual-return Return made up to 26/09/05; full list of members 3 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
14 Mar 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 annual-return Return made up to 26/09/04; full list of members 8 Buy now
07 Jun 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
27 Apr 2004 capital Ad 31/01/04--------- £ si 30@1=30 £ ic 198/228 2 Buy now
06 Mar 2004 capital Nc inc already adjusted 31/01/04 1 Buy now
06 Mar 2004 resolution Resolution 2 Buy now
06 Mar 2004 resolution Resolution 2 Buy now
23 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Nov 2003 capital Ad 26/09/03--------- £ si 98@1=98 £ ic 100/198 2 Buy now
03 Nov 2003 capital Ad 26/09/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX 1 Buy now
03 Nov 2003 officers Secretary resigned 1 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
03 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2003 incorporation Incorporation Company 0 Buy now