Advanced company searchLink opens in new window

LEISUREMED LIMITED

Company number 08057953

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
14 Mar 2018 PSC04 Change of details for Mr Philip Cleary as a person with significant control on 14 March 2018
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
19 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
16 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 8 May 2013
16 Nov 2012 AP01 Appointment of Philip Cleary as a director
09 May 2012 TM01 Termination of appointment of Barbara Kahan as a director
04 May 2012 NEWINC Incorporation