- Company Overview for LEISUREFARE LIMITED (04311508)
- Filing history for LEISUREFARE LIMITED (04311508)
- People for LEISUREFARE LIMITED (04311508)
- Charges for LEISUREFARE LIMITED (04311508)
- More for LEISUREFARE LIMITED (04311508)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
24 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
11 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Jan 2021 | CH03 | Secretary's details changed for Mr Jeremy Ian Scott on 30 December 2020 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Jeremy Ian Scott on 30 December 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of Irvin Brian Scott as a director on 16 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
08 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
06 Oct 2017 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 1 Bishops Walk Pinner Middlesex HA5 5QQ on 6 October 2017 | |
07 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
01 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Paul Rhodes on 29 August 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 October 2015 |