Advanced company searchLink opens in new window

JESMOND LEISURE LIMITED

Company number 05279785

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Dec 2023 PSC02 Notification of Jesmond Holdings Limited as a person with significant control on 6 April 2016
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 17 November 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 CH03 Secretary's details changed for Amanda Jayne Storey on 12 August 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1