Advanced company searchLink opens in new window

LEISUREFARE LIMITED

Company number 04311508

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)
29 Oct 2015 CH01 Director's details changed for Mr Jeremy Ian Scott on 29 August 2015
03 Jun 2015 AA Accounts for a small company made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 90,000
17 Nov 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 November 2014
15 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014
02 Apr 2014 AA Accounts for a small company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 90,000
12 Nov 2013 CH03 Secretary's details changed for Mr Jeremy Ian Scott on 12 October 2013
12 Nov 2013 CH01 Director's details changed for Mr Jeremy Ian Scott on 12 October 2013
12 Nov 2013 CH01 Director's details changed for Irvin Brian Scott on 12 October 2013
03 Jun 2013 AA Accounts for a small company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Paul Rhodes as a director
01 Jun 2012 AA Accounts for a small company made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
06 Jul 2011 AA Accounts for a small company made up to 31 December 2010
09 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
18 Oct 2010 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010
24 Aug 2010 AA Accounts for a small company made up to 31 December 2009
13 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
01 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
18 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Oct 2008 88(2) Capitals not rolled up
31 Oct 2008 123 Nc inc already adjusted 31/12/07