- Company Overview for LEISURE GOLF LIMITED (06524799)
- Filing history for LEISURE GOLF LIMITED (06524799)
- People for LEISURE GOLF LIMITED (06524799)
- More for LEISURE GOLF LIMITED (06524799)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2019 | CH01 | Director's details changed for Mr Adam Frontal on 1 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Adam Frontal as a person with significant control on 1 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Adam Frontal Gay on 1 May 2019 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Jan 2015 | AD01 | Registered office address changed from Station Road Wath-upon-Dearne Rotherham South Yorkshire S63 7BU to Cookridge Hall Cookridge Lane Cookridge Leeds LS16 7NL on 23 January 2015 | |
30 Dec 2014 | CERTNM |
Company name changed waterfront golf LIMITED\certificate issued on 30/12/14
|
|
30 Dec 2014 | CONNOT | Change of name notice | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | TM01 | Termination of appointment of Paul Foster as a director | |
25 Jun 2012 | TM02 | Termination of appointment of Paul Foster as a secretary | |
16 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |