Advanced company searchLink opens in new window

LEISURE WARRANTIES LIMITED

Company number 07030595

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
11 Feb 2020 AA Micro company accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from 11 st James Place St. James's Place London SW1A 1NP England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 30 October 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 December 2017
07 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
16 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
02 Aug 2016 AD01 Registered office address changed from 1st Floor,7 Cavendish Square Cavendish Square London W1G 0PE England to 11 st James Place St. James's Place London SW1A 1NP on 2 August 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AD01 Registered office address changed from International House Trinity Business Park Wakefield West Yorkshire WF2 8EF to 1st Floor,7 Cavendish Square Cavendish Square London W1G 0PE on 13 January 2016
08 Jan 2016 MR04 Satisfaction of charge 1 in full
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2015
01 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
01 Oct 2015 CH01 Director's details changed for Mr Darrel Mark Pritchard on 1 January 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AP01 Appointment of Mr Darrel Mark Pritchard as a director on 27 November 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200,000
29 Sep 2014 TM01 Termination of appointment of Darrel Mark Pritchard as a director on 28 September 2014
23 May 2014 AD01 Registered office address changed from , Upper Foot Farm Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6HL, England on 23 May 2014
21 May 2014 CERTNM Company name changed caravan & motorhome warranty & service plan LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution