Advanced company searchLink opens in new window

BARNABY STEWART LEISURE AND LIFESTYLE LIMITED

Company number 11635740

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
05 Aug 2022 AD01 Registered office address changed from Hammerain House Hookstone Avenue Harrogate HG2 8ER England to Heron Springs Main Street Newton Kyme Tadcaster LS24 9LS on 5 August 2022
14 Feb 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Feb 2022 AD01 Registered office address changed from 6 Highcliffe Court Wetherby West Yorkshire LS22 6RG England to Hammerain House Hookstone Avenue Harrogate HG2 8ER on 14 February 2022
01 Nov 2021 TM01 Termination of appointment of John Craig Lever as a director on 1 November 2021
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2020 PSC05 Change of details for Ascent Board Level Executives Limited as a person with significant control on 8 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC07 Cessation of Leon James Ford as a person with significant control on 8 December 2020
20 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 October 2019
09 Sep 2019 PSC01 Notification of Leon Ford as a person with significant control on 9 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 PSC07 Cessation of Ciaran Tyrone Gibson as a person with significant control on 5 July 2019
08 Jul 2019 TM01 Termination of appointment of Ciaran Tyrone Gibson as a director on 5 July 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted