Advanced company searchLink opens in new window

LEISURINVEST LIMITED

Company number 04739660

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
02 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
13 Mar 2015 AD01 Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements 26/07/2013
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
26 Feb 2013 TM02 Termination of appointment of John Milner as a secretary
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 23 April 2012
23 Apr 2012 AD01 Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 23 April 2012
23 Apr 2012 CH01 Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012
23 Apr 2012 CH03 Secretary's details changed for John Frederick Edmund Milner on 23 April 2012
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
19 Mar 2010 TM01 Termination of appointment of Annan Limited as a director
19 Mar 2010 TM01 Termination of appointment of Barletta Inc as a director
19 Mar 2010 TM02 Termination of appointment of Premium Secretaries Limited as a secretary