Advanced company searchLink opens in new window

THE LEISURE EXCHANGE LIMITED

Company number 03163620

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
13 Jul 2015 4.68 Liquidators' statement of receipts and payments to 29 April 2015
20 May 2014 4.20 Statement of affairs with form 4.19
09 May 2014 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9 May 2014
08 May 2014 600 Appointment of a voluntary liquidator
08 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 66,800
31 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
20 Aug 2013 MR04 Satisfaction of charge 4 in full
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Peter Petrou on 1 February 2012
23 Feb 2012 CH01 Director's details changed for Banicos Petrou on 1 February 2012
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Apr 2011 AP03 Appointment of Peter Petrou as a secretary
01 Apr 2011 CH01 Director's details changed for Peter Petrou on 1 February 2011
01 Apr 2011 CH01 Director's details changed for Banicos Petrou on 1 February 2011
01 Apr 2011 TM02 Termination of appointment of Phillip Wheater as a secretary
01 Apr 2011 TM01 Termination of appointment of Christodoulos Petrou as a director
18 Mar 2011 TM01 Termination of appointment of Christodoulos Petrou as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 20/05/2011 as it is invalid or ineffective
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010