LEISURESCAPES (UK) LIMITED

05645998
7 MOSTHAM PLACE BROCKWORTH GLOUCESTER GL3 4BA

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Mar 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
05 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 accounts Annual Accounts 8 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
13 Feb 2015 accounts Annual Accounts 8 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 officers Change of particulars for director (David Andrew Everitt) 2 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (David Andrew Everitt) 2 Buy now
27 Jan 2010 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 2 Buy now
13 Feb 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
13 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY 1 Buy now
26 Jun 2007 accounts Annual Accounts 1 Buy now
26 Jun 2007 accounts Accounting reference date shortened from 31/12/07 to 31/05/07 1 Buy now
30 Jan 2007 annual-return Return made up to 06/12/06; full list of members 6 Buy now
29 Jan 2007 accounts Annual Accounts 1 Buy now
06 Dec 2005 incorporation Incorporation Company 18 Buy now