Advanced company searchLink opens in new window

LEISURE EFFICIENCY III LIMITED

Company number 08139170

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
10 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Nov 2013 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 4.0005
28 Jun 2013 SH20 Statement by directors
28 Jun 2013 SH19 Statement of capital on 28 June 2013
  • GBP 4.0005
28 Jun 2013 CAP-SS Solvency statement dated 12/06/13
28 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/06/2013
12 Jun 2013 AP01 Appointment of Mr William John Aiken as a director
12 Jun 2013 TM01 Termination of appointment of Sarah Barber as a director
26 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 4,000.50
26 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 18/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 0.50
25 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2012 AP01 Appointment of Mr Russell George Healey as a director
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)