- Company Overview for LEISURE AND GOLF LTD (07240627)
- Filing history for LEISURE AND GOLF LTD (07240627)
- People for LEISURE AND GOLF LTD (07240627)
- More for LEISURE AND GOLF LTD (07240627)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CH01 | Director's details changed for Mrs Gaynor Wynne Jenkins on 18 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mrs Gaynor Wynne Jenkins as a person with significant control on 18 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 28 April 2017 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 April 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from Finsgate Cranwood Street London EC1V 9EE England to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 28 September 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
26 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
28 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from Nortoft Farm Nortoft Lane Kilsby Rugby Warwickshire CV23 8YF to Finsgate Cranwood Street London EC1V 9EE on 8 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
02 Mar 2015 | AD01 | Registered office address changed from !St Floor Suites Units 8-9 Webb Ellis Business Park, Woodside Park Rugby Warwickshire CV21 2NP to Nortoft Farm Nortoft Lane Kilsby Rugby Warwickshire CV23 8YF on 2 March 2015 | |
28 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mrs. Gaynor Wynne Jenkins on 26 September 2012 |