Advanced company searchLink opens in new window

ALC LEISURE LTD

Company number 10050352

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 PSC01 Notification of Mark Carter as a person with significant control on 17 May 2018
12 Jun 2019 PSC07 Cessation of Abigail Carter as a person with significant control on 17 May 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AP01 Appointment of Mr Mark Stuart Carter as a director on 17 May 2018
17 May 2018 TM01 Termination of appointment of Abigail Carter as a director on 17 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CH01 Director's details changed for Ms Abigail Lloyd on 1 June 2017
14 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 91-92 New Road Kidderminster Worcestershire DY10 1AE England to 9 Norton Road Pelsall Walsall West Midlands WS3 4AY on 2 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted