Advanced company searchLink opens in new window

LEISURE FINANCE LIMITED

Company number 01270747

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
03 Mar 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
15 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
15 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
15 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 544,444
24 Apr 2015 MISC Section 519 auditor's resignation
02 Apr 2015 TM01 Termination of appointment of Linda Elizabeth Young as a director on 31 March 2015
02 Dec 2014 MAR Re-registration of Memorandum and Articles
02 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Dec 2014 RR02 Re-registration from a public company to a private limited company
31 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 544,444
15 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
23 Jan 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
29 Nov 2013 AP01 Appointment of Craig Scott Marshall as a director
29 Nov 2013 AP01 Appointment of Steven John Holmes as a director
29 Nov 2013 TM01 Termination of appointment of Ronald D'silva as a director
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 544,444
29 Oct 2013 MR04 Satisfaction of charge 4 in full
29 Oct 2013 MR04 Satisfaction of charge 8 in full
28 Oct 2013 CH01 Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013
28 Oct 2013 CH01 Director's details changed for Dr Ronald Patrick D'silva on 25 October 2013