Advanced company searchLink opens in new window

LEISURECREST LIMITED

Company number 04345523

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
30 Mar 2021 DS01 Application to strike the company off the register
08 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
24 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
07 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
12 Mar 2018 CH01 Director's details changed for Mr Roger Simpson on 1 March 2018
12 Mar 2018 PSC04 Change of details for Mr Roger Simpson as a person with significant control on 1 March 2018
12 Mar 2018 AD01 Registered office address changed from 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD to 10 Sparsholt Road Barking London IG11 7YG on 12 March 2018
05 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
31 Dec 2015 CH01 Director's details changed for Roger Simpson on 1 December 2015
23 Dec 2015 CH01 Director's details changed for Roger Simpson on 1 December 2015
23 Dec 2015 CH03 Secretary's details changed for Alexander Simpson on 1 December 2015
23 Dec 2015 AD01 Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015