Advanced company searchLink opens in new window

LEISURE II (O2 LP) SHAREHOLDER LIMITED

Company number 03713410

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
13 Dec 2019 DS01 Application to strike the company off the register
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
31 Jul 2019 CH01 Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019
29 Jul 2019 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 25 July 2019
29 Jul 2019 PSC07 Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 25 July 2019
22 Jul 2019 TM01 Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019
22 Jul 2019 AP01 Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC05 Change of details for The X-Leisure (General Partner) Limited as a person with significant control on 10 January 2017
14 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jan 2017 CH01 Director's details changed for Ms Olivia Clare Troughton on 11 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2