LAVER LEISURE LIMITED

09579324
AIZLEWOODS MILL NURSERY STREET SHEFFIELD ENGLAND S3 8GG

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 11 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2024 mortgage Registration of a charge 6 Buy now
02 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 accounts Annual Accounts 11 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 12 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 12 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 11 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Change of particulars for director (Mark Richard Bower) 2 Buy now
12 Mar 2020 officers Change of particulars for secretary (Mark Richard Bower) 1 Buy now
09 Jul 2019 accounts Annual Accounts 17 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 officers Termination of appointment of director (Nigel Fredrick Thomas Hugh Petrie) 1 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 accounts Annual Accounts 18 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 21 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 mortgage Registration of a charge 8 Buy now
16 Dec 2015 mortgage Registration of a charge 9 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2015 mortgage Registration of a charge 8 Buy now
01 Oct 2015 mortgage Registration of a charge 7 Buy now
22 Jul 2015 incorporation Memorandum Articles 40 Buy now
22 Jul 2015 resolution Resolution 2 Buy now
09 Jul 2015 mortgage Registration of a charge 25 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 15 Buy now
09 Jul 2015 mortgage Registration of a charge 15 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
09 Jul 2015 mortgage Registration of a charge 15 Buy now
09 Jul 2015 mortgage Registration of a charge 15 Buy now
19 May 2015 officers Appointment of director (Mr Andrew James Laver) 2 Buy now
19 May 2015 officers Appointment of director (Mr Nigel Fredrick Thomas Hugh Petrie) 2 Buy now
07 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2015 incorporation Incorporation Company 50 Buy now