Advanced company searchLink opens in new window

LA LEISURE LIMITED

Company number 01728962

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)
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 AA Full accounts made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Martin Long as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Arthur Mccoll as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015
08 Jun 2015 AP01 Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015
08 Jun 2015 AP01 Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2017.
08 Jun 2015 AP01 Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015
05 Jun 2015 MISC Section 519
01 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015
27 May 2015 MR04 Satisfaction of charge 017289620030 in full
27 May 2015 MR04 Satisfaction of charge 017289620031 in full
09 Apr 2015 MR04 Satisfaction of charge 7 in full
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50,061,000.00
11 Nov 2014 CC04 Statement of company's objects
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2014 SH20 Statement by Directors
03 Nov 2014 SH19 Statement of capital on 3 November 2014
  • GBP 61,000
03 Nov 2014 CAP-SS Solvency Statement dated 31/10/14
03 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2014 AA Full accounts made up to 31 October 2013
02 Jul 2014 MR01 Registration of charge 017289620032
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 61,000