LS LEISURE PARKS INVESTMENTS LIMITED
Company number 07938240
- Company Overview for LS LEISURE PARKS INVESTMENTS LIMITED (07938240)
- Filing history for LS LEISURE PARKS INVESTMENTS LIMITED (07938240)
- People for LS LEISURE PARKS INVESTMENTS LIMITED (07938240)
- Charges for LS LEISURE PARKS INVESTMENTS LIMITED (07938240)
- More for LS LEISURE PARKS INVESTMENTS LIMITED (07938240)
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) |
---|---|---|---|
02 Mar 2021 | MR01 | Registration of charge 079382400011, created on 25 February 2021 | |
02 Mar 2021 | MR01 | Registration of charge 079382400012, created on 1 March 2021 | |
22 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
27 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
22 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Oct 2017 | PSC02 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017 | |
03 Oct 2017 | PSC07 | Cessation of Land Securities Property Holdings Limited as a person with significant control on 27 September 2017 | |
03 Oct 2017 | MR04 | Satisfaction of charge 079382400001 in full | |
02 Oct 2017 | MR01 | Registration of charge 079382400002, created on 29 September 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
12 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Ltd on 10 January 2017 | |
11 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates |