- Company Overview for LEISURE & DEVELOPMENT LIMITED (09395012)
- Filing history for LEISURE & DEVELOPMENT LIMITED (09395012)
- People for LEISURE & DEVELOPMENT LIMITED (09395012)
- Charges for LEISURE & DEVELOPMENT LIMITED (09395012)
- Insolvency for LEISURE & DEVELOPMENT LIMITED (09395012)
- More for LEISURE & DEVELOPMENT LIMITED (09395012)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
20 Feb 2020 | AM10 | Administrator's progress report | |
22 Aug 2019 | AM10 | Administrator's progress report | |
05 Jul 2019 | AM19 | Notice of extension of period of Administration | |
08 Mar 2019 | AM10 | Administrator's progress report | |
05 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
20 Sep 2018 | AM03 | Statement of administrator's proposal | |
18 Aug 2018 | AM01 | Appointment of an administrator | |
13 Aug 2018 | AD01 | Registered office address changed from The Knighton Hotel Broad Street Knighton LD7 1BL Wales to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 13 August 2018 | |
30 Jul 2018 | MR01 | Registration of charge 093950120012, created on 10 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | TM01 | Termination of appointment of Paul Steven Williams as a director on 21 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Unit 3, 37, Watling Street Watling Street Leintwardine Craven Arms Shropshire SY7 0LW England to The Knighton Hotel Broad Street Knighton LD7 1BL on 11 July 2018 | |
09 May 2018 | MR01 | Registration of charge 093950120011, created on 4 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC07 | Cessation of Plas Glynllifon Limited as a person with significant control on 1 February 2018 | |
30 Apr 2018 | PSC01 | Notification of Keith Harvey Partdridge as a person with significant control on 1 February 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Rowena Claire Williams as a director on 1 February 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Rikki John Reynolds as a director on 1 February 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Plas Glynllifon Limited as a director on 1 February 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Daniel Joseph Martin as a director on 1 February 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon LL54 5DY Wales to Unit 3, 37, Watling Street Watling Street Leintwardine Craven Arms Shropshire SY7 0LW on 30 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Sukhbinder Singh Heer as a director on 1 February 2018 |