- Company Overview for LEISURE LEAGUES FRANCHISE LIMITED (07185682)
- Filing history for LEISURE LEAGUES FRANCHISE LIMITED (07185682)
- People for LEISURE LEAGUES FRANCHISE LIMITED (07185682)
- More for LEISURE LEAGUES FRANCHISE LIMITED (07185682)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2019 | CH01 | Director's details changed for Mr David Leone on 2 October 2019 | |
22 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | PSC02 | Notification of Global Leisure Solutions Limited as a person with significant control on 19 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Peter James Spacey as a person with significant control on 19 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr David Leone as a director on 26 November 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Christopher John Rowntree as a director on 6 October 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Declan Christopher Ford as a director on 29 September 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Syed Ali as a director on 26 July 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Andrew Taylor as a director on 25 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Declan Christopher Ford as a director on 3 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Christopher John Rowntree as a director on 3 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Lee Wilcox as a director on 3 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |