Advanced company searchLink opens in new window

LEISURE PROPERTY GROUP LIMITED

Company number 05854060

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2019 AD01 Registered office address changed from Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England to C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 4 March 2019
03 Mar 2019 LIQ02 Statement of affairs
03 Mar 2019 600 Appointment of a voluntary liquidator
03 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-15
10 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
04 Dec 2018 CH01 Director's details changed for Mr George Anthony David Whittaker on 1 December 2018
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
31 Aug 2017 AD01 Registered office address changed from World of Golf Beverley Way New Malden Surrey KT3 4PH to Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 31 August 2017
26 Jul 2017 PSC01 Notification of George Anthony David Whittaker as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
12 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,117.66
12 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,117.66
23 Jul 2015 CH01 Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015
23 Jul 2015 CH03 Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015
23 Jul 2015 CH01 Director's details changed for Mr George Anthony David Whittaker on 1 June 2013
08 Apr 2015 MR04 Satisfaction of charge 2 in full
12 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
12 Mar 2015 MR04 Satisfaction of charge 1 in full
04 Sep 2014 AA Group of companies' accounts made up to 31 July 2013
02 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,117.66