Advanced company searchLink opens in new window

LEISURETIME PUB GROUP LIMITED

Company number 07052639

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)
02 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 April 2014
02 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/14
03 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/14
03 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/14
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Jun 2014 AA Audit exemption subsidiary accounts made up to 30 April 2013
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/13
31 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/13
31 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/13
18 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 23 October 2012
12 Dec 2011 AA Accounts for a small company made up to 30 April 2011
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
01 Apr 2011 TM01 Termination of appointment of David Williamson as a director
20 Jan 2011 AA Accounts for a small company made up to 30 April 2010
11 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Silverbirch House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 10 November 2010
10 Nov 2010 CH01 Director's details changed for Mr Neill Aidan Winch on 21 October 2010
06 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 April 2010
27 Oct 2009 AP01 Appointment of Mr Stephen William Howe as a director
27 Oct 2009 AP01 Appointment of Mr David Craig Williamson as a director