Advanced company searchLink opens in new window

LEISURE EFFICIENCY LIMITED

Company number 07543197

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)
14 May 2014 CH01 Director's details changed for Matthew James Smith on 6 May 2014
06 May 2014 AD01 Registered office address changed from C/O Foresight Group Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 CH01 Director's details changed for Matthew James Smith on 14 February 2012
13 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 February 2012
13 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter investment agreement 27/01/2012
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 27/01/2012
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,380.50
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 0.50
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
07 Dec 2011 AP01 Appointment of Matthew James Smith as a director
07 Dec 2011 TM01 Termination of appointment of Ricardo Pineiro as a director
07 Dec 2011 CERTNM Company name changed bath solar LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
14 Oct 2011 TM01 Termination of appointment of Simon Latham as a director
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2011 AP01 Appointment of Simon George Pinckney Latham as a director
21 Apr 2011 AP01 Appointment of Ricardo Pineiro as a director
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)