- Company Overview for LEISURE-INSURE LTD (06392891)
- Filing history for LEISURE-INSURE LTD (06392891)
- People for LEISURE-INSURE LTD (06392891)
- More for LEISURE-INSURE LTD (06392891)
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 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
09 Apr 2020 | TM01 | Termination of appointment of Leigh Nicholas Paul Kendall as a director on 9 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Leigh Nicholas Paul Kendall as a director on 7 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Leigh Nicholas Paul Kendall as a director on 3 April 2020 | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
15 Apr 2019 | AP01 | Appointment of Mr Leigh Nicholas Paul Kendall as a director on 15 April 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
23 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Jan 2018 | CH01 | Director's details changed for Paul Clifford Hudson on 19 January 2018 | |
26 Jan 2018 | CH03 | Secretary's details changed for Mrs Gwynneth Anne Hudson on 19 January 2018 | |
05 Jul 2017 | PSC01 | Notification of Paul Clifford Hudson as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from Beecham Cottage Lew Road Curbridge Witney Oxfordshire OX29 7PD to 139 Abingdon Road Standlake Witney OX29 7QN on 8 June 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |