LEISURE INC ( KNIGHTSBRIDGE) LIMITED
Company number 05929636
- Company Overview for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
- Filing history for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
- People for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
- Charges for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
- Registers for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
- More for LEISURE INC ( KNIGHTSBRIDGE) LIMITED (05929636)
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 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
30 Jul 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
15 Mar 2024 | CH01 | Director's details changed for Miss Kerry Louise Morgan on 15 March 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mr Emilio Paul Aleo as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH03 | Secretary's details changed for Kerry Louise Morgan on 15 March 2024 | |
15 Mar 2024 | PSC04 | Change of details for Miss Kerry Louise Morgan as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Emilio Paul Aleo on 15 March 2024 | |
09 Nov 2023 | AD02 | Register inspection address has been changed from 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP | |
06 Oct 2023 | AD02 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP | |
05 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
27 Sep 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
05 Dec 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
29 Sep 2022 | AA01 | Current accounting period shortened from 29 September 2021 to 28 September 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
04 Oct 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
03 Sep 2021 | CH01 | Director's details changed for Mr Emilio Paul Aleo on 3 September 2021 | |
17 May 2021 | MR01 | Registration of charge 059296360019, created on 12 May 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Emilio Paul Aleo on 9 April 2021 | |
09 Apr 2021 | CH03 | Secretary's details changed for Kerry Louise Morgan on 9 April 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Emilio Paul Aleo as a person with significant control on 9 April 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Miss Kerry Louise Morgan on 9 April 2021 | |
09 Apr 2021 | PSC04 | Change of details for Miss Kerry Louise Morgan as a person with significant control on 9 April 2021 | |
31 Mar 2021 | AD02 | Register inspection address has been changed from Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | |
25 Mar 2021 | AD02 | Register inspection address has been changed from 337 Bath Road Slough SL1 5PR England to Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX |