LEISURE WORLD GROUP LIMITED

06004556
GATHERLEY ROAD CATTERICK BRIDGE RICHMOND YORKSHIRE DL10 7JB

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 26 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2023 accounts Annual Accounts 27 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2021 accounts Annual Accounts 25 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2021 accounts Annual Accounts 19 Buy now
27 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2019 accounts Annual Accounts 20 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2017 accounts Annual Accounts 20 Buy now
20 Jul 2017 officers Change of particulars for director (Christopher Michael Kinsell) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 22 Buy now
12 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 17 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 17 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2014 mortgage Registration of a charge 19 Buy now
16 May 2014 mortgage Registration of a charge 19 Buy now
16 May 2014 mortgage Registration of a charge 20 Buy now
16 May 2014 mortgage Registration of a charge 19 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 address Move Registers To Registered Office Company 1 Buy now
23 Sep 2013 accounts Annual Accounts 16 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 20 Buy now
15 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
09 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 17 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 accounts Annual Accounts 17 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 address Move Registers To Sail Company 1 Buy now
24 Nov 2009 address Change Sail Address Company 1 Buy now
10 Nov 2009 officers Change of particulars for director (Christopher Michael Kinsell) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Matthew Alexander Kinsell) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Christopher Michael Kinsell) 1 Buy now
08 Apr 2009 accounts Annual Accounts 18 Buy now
27 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
27 Nov 2008 address Location of register of members 1 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
21 Aug 2008 accounts Annual Accounts 19 Buy now
08 Feb 2008 annual-return Return made up to 21/11/07; full list of members 6 Buy now
25 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Dec 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 address Registered office changed on 20/06/07 from: the exchange station parade harrogate north yorkshire HG1 1DY 1 Buy now
20 Jun 2007 capital Ad 12/04/07--------- £ si 6999@1=6999 £ ic 1/7000 2 Buy now
20 Jun 2007 capital Nc inc already adjusted 12/04/07 2 Buy now
20 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 2007 resolution Resolution 2 Buy now
20 Jun 2007 miscellaneous Statement Of Affairs 9 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
18 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2006 incorporation Incorporation Company 21 Buy now