Advanced company searchLink opens in new window

ALC LEISURE LTD

Company number 10050352

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2024 AD01 Registered office address changed from Complete Solutions 4 U 9 Norton Road Pelsall Walsall West Midlands WS3 4AY to 9 Norton Road Pelsall Walsall WS3 4AY on 22 November 2024
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 PSC01 Notification of Mark Carter as a person with significant control on 17 May 2018
12 Jun 2019 PSC07 Cessation of Abigail Carter as a person with significant control on 17 May 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AP01 Appointment of Mr Mark Stuart Carter as a director on 17 May 2018
17 May 2018 TM01 Termination of appointment of Abigail Carter as a director on 17 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CH01 Director's details changed for Ms Abigail Lloyd on 1 June 2017
14 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 91-92 New Road Kidderminster Worcestershire DY10 1AE England to 9 Norton Road Pelsall Walsall West Midlands WS3 4AY on 2 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off