Advanced company searchLink opens in new window

LEISURE MANAGEMENT LIMITED

Company number 06678368

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)
09 Nov 2023 AA Micro company accounts made up to 31 August 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
19 Sep 2023 MR04 Satisfaction of charge 1 in full
10 Jan 2023 AA Micro company accounts made up to 31 August 2022
29 Nov 2022 PSC01 Notification of Peter William Wynne as a person with significant control on 19 May 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 August 2021
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 31 August 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
09 Jan 2020 AA Micro company accounts made up to 31 August 2019
28 Oct 2019 PSC07 Cessation of Sandra Jean Baylis as a person with significant control on 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Peter William Wynne as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Sandra Jean Baylis as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Jon Agbenu Jones as a director on 31 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Ms Sandra Jean Baylis on 26 February 2018
27 Feb 2018 PSC04 Change of details for Ms Sandra Jean Baylis as a person with significant control on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Jon Agbenu Jones on 26 February 2018
05 Dec 2017 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates