- Company Overview for LEISURE DISPLAYS LTD (06440764)
- Filing history for LEISURE DISPLAYS LTD (06440764)
- People for LEISURE DISPLAYS LTD (06440764)
- Charges for LEISURE DISPLAYS LTD (06440764)
- More for LEISURE DISPLAYS LTD (06440764)
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 Feb 2019 | PSC02 | Notification of A2B-Online Limited as a person with significant control on 31 January 2019 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
11 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 064407640003 in full | |
07 Apr 2017 | MR01 | Registration of charge 064407640004, created on 29 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | MR01 | Registration of charge 064407640003, created on 31 March 2015 | |
05 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 064407640002 in full | |
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
12 Nov 2014 | AD01 | Registered office address changed from 6 Bank House Trinity Road Sheerness Kent ME12 2PQ to 1 High Street Sheerness Kent ME12 1NY on 12 November 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Emma Shaw as a director | |
14 Apr 2014 | AP01 | Appointment of Mr Wayne Adam Baber as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Wayne Baber as a director |