Advanced company searchLink opens in new window

KINGS LEISURE LIMITED

Company number 00596765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
01 Mar 2018 AP03 Appointment of Ms Holly Ellen King as a secretary on 26 February 2018
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Feb 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 5 February 2018
02 Feb 2018 AP01 Appointment of Mr John Michael O'dell as a director on 21 December 2017
02 Feb 2018 TM01 Termination of appointment of Graham Ian King as a director on 21 December 2017
02 Feb 2018 AP01 Appointment of Ms Holly Ellen King as a director on 20 December 2017
02 Feb 2018 PSC04 Change of details for Mr Harold William King as a person with significant control on 21 November 2017
02 Feb 2018 CH01 Director's details changed for Mr Graham Ian King on 21 November 2017
03 Oct 2017 AA Total exemption small company accounts made up to 29 September 2016
06 Sep 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 September 2017
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
24 Jan 2017 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Harold William King as a director on 13 July 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 188,000
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2015 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2015 AP01 Appointment of Mr Graham Ian King as a director on 13 March 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 188,000
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 AA Total exemption small company accounts made up to 1 October 2012