Advanced company searchLink opens in new window

LEISURE BOX LIMITED

Company number 00609737

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)
01 Aug 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
01 Aug 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
03 May 2017 CS01 20/04/17 Statement of Capital gbp 5400.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/08/2017.
02 May 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
02 May 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
28 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 CH01 Director's details changed for Mr Benjamin James Bourne on 1 July 2016
16 Jun 2016 AD01 Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to 73 Cornhill London EC3V 3QQ on 16 June 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,400
27 Apr 2016 AUD Auditor's resignation
06 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,400
10 Sep 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,400
16 Jan 2014 AP01 Appointment of Mr Benjamin James Bourne as a director
15 Jan 2014 TM01 Termination of appointment of Timothy Flanagan as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jun 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 MISC Section 519
10 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders