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)
10 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 CERTNM Company name changed gateway two leisure group LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
03 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200,000
02 Oct 2013 CH01 Director's details changed for Mr Darrel Mark Pritchard on 25 September 2013
21 May 2013 MR04 Satisfaction of charge 2 in full
29 Apr 2013 AD01 Registered office address changed from , 230 Cumberworth Lane, Denby Dale, Huddersfield, West Yorkshire, HD8 8PR, England on 29 April 2013
29 Apr 2013 AP01 Appointment of Mr Malcolm Douglas Kaye as a director
29 Apr 2013 TM01 Termination of appointment of Joanne Smith as a director
29 Apr 2013 TM01 Termination of appointment of Stuart Stratton as a director
25 Apr 2013 AP01 Appointment of Mr Stuart Paul Stratton as a director
25 Apr 2013 AP01 Appointment of Mrs Joanne Louise Smith as a director
25 Apr 2013 TM01 Termination of appointment of Malcolm Kaye as a director
06 Mar 2013 AD01 Registered office address changed from , Upperfoot Farm Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6HL on 6 March 2013
21 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200,000
21 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
05 Jul 2010 TM01 Termination of appointment of Christopher Turner as a director
18 Feb 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
24 Nov 2009 AP01 Appointment of Christopher Turner as a director