Advanced company searchLink opens in new window

LEISURE LINK PROMOTIONS LIMITED

Company number 03817613

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 AD01 Registered office address changed from Unit 83 Cromar Way Chelmsford CM1 2QE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 November 2019
26 Nov 2019 LIQ02 Statement of affairs
26 Nov 2019 600 Appointment of a voluntary liquidator
26 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
15 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 MR04 Satisfaction of charge 3 in full
08 Oct 2019 MR04 Satisfaction of charge 038176130005 in full
08 Oct 2019 MR04 Satisfaction of charge 4 in full
11 Jul 2019 AD01 Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 Cromar Way Chelmsford CM1 2QE on 11 July 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of David John Marsh as a director on 8 June 2018
12 Jun 2018 TM02 Termination of appointment of Michael Julian Billing as a secretary on 11 June 2018
26 Jan 2018 MR01 Registration of charge 038176130005, created on 23 January 2018
03 Jan 2018 MR04 Satisfaction of charge 2 in full
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
10 Oct 2016 MISC RP04 CS01 second filed CS01 02/08/2016 information about people with significant control
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) registered on 10/10/2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 488,873