Advanced company searchLink opens in new window

LEISURE INTERNATIONAL LTD

Company number 08338800

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2019 DS01 Application to strike the company off the register
10 Sep 2019 AP01 Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Frank Gerard Verschaete as a director on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Kris Maurice Gryspeert as a director on 10 September 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
24 Sep 2018 PSC02 Notification of Intersound Bvba as a person with significant control on 15 March 2018
24 Sep 2018 PSC07 Cessation of Dj-Matic Nv as a person with significant control on 15 March 2018
04 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
19 Mar 2013 TM01 Termination of appointment of Michel Vanhoonacker as a director