Advanced company searchLink opens in new window

LEISURE AND GOLF LTD

Company number 07240627

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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