Advanced company searchLink opens in new window

LEISUREFARE LIMITED

Company number 04311508

Filter by category

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
11 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Jan 2021 CH03 Secretary's details changed for Mr Jeremy Ian Scott on 30 December 2020
04 Jan 2021 CH01 Director's details changed for Mr Jeremy Ian Scott on 30 December 2020
01 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 TM01 Termination of appointment of Irvin Brian Scott as a director on 16 March 2020
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 1 Bishops Walk Pinner Middlesex HA5 5QQ on 6 October 2017
07 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 90,000
29 Oct 2015 CH01 Director's details changed for Paul Rhodes on 29 August 2015
29 Oct 2015 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 October 2015
29 Oct 2015 CH01 Director's details changed for Mr Jeremy Ian Scott on 29 August 2015
03 Jun 2015 AA Accounts for a small company made up to 31 December 2014