Advanced company searchLink opens in new window

LEISURE SALES DIRECT LIMITED

Company number 04935376

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 AD01 Registered office address changed from 1-5 Buckingham Road Worthing West Sussex BN11 1th to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 9 September 2016
07 Sep 2016 600 Appointment of a voluntary liquidator
07 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-22
07 Sep 2016 4.20 Statement of affairs with form 4.19
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Mar 2011 AD01 Registered office address changed from 36a Goring Road Goring by Sea Worthing West Sussex BN12 4AD on 2 March 2011
05 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Mar 2010 CH01 Director's details changed for Okechukwu Martin Eze on 25 February 2010
16 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Okechukwu Martin Eze on 8 October 2009
22 Oct 2009 TM01 Termination of appointment of Adam Stafford as a director
22 Oct 2009 TM02 Termination of appointment of Philippa Stafford as a secretary