Advanced company searchLink opens in new window

LEISURAMA ENTERTAINMENTS LIMITED

Company number 02700964

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 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AD02 Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA
24 Mar 2015 AA01 Current accounting period shortened from 14 June 2015 to 31 May 2015
24 Mar 2015 AD01 Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Peter James Harvey as a director on 27 February 2015
24 Mar 2015 AP01 Appointment of Mr John Charles Groves as a director on 27 February 2015
24 Mar 2015 AP01 Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015
23 Feb 2015 AA Accounts for a dormant company made up to 14 June 2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2014 SH20 Statement by Directors
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 100
01 Dec 2014 CAP-SS Solvency Statement dated 26/11/14
01 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 30,600
06 Nov 2014 TM01 Termination of appointment of Anne Elizabeth Tucker as a director on 5 November 2014
10 Jul 2014 AP01 Appointment of Anne Elizabeth Tucker as a director
11 Apr 2014 TM02 Termination of appointment of Karen Wilson as a secretary
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
15 Nov 2013 AA Accounts for a dormant company made up to 8 June 2013
16 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 9 June 2012
03 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Peter James Harvey on 27 February 2012