Advanced company searchLink opens in new window

GRANTHAM LEISURE (HOLDINGS) LIMITED

Company number 11105423

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
21 Jul 2023 AA Full accounts made up to 30 June 2022
06 Jun 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
07 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
13 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2022 AP01 Appointment of Mr Paul Francis Connolly as a director on 4 February 2022
18 Feb 2022 AP01 Appointment of Mrs Lisa Michelle Connolly as a director on 4 February 2022
18 Feb 2022 PSC02 Notification of Ampco 150 Limited as a person with significant control on 4 February 2022
18 Feb 2022 PSC07 Cessation of Robert James Evans as a person with significant control on 4 February 2022
19 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
23 Nov 2021 CH01 Director's details changed for Rebecca Jane Greenacre on 23 November 2021
08 Jul 2021 AA01 Previous accounting period extended from 29 June 2021 to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 TM01 Termination of appointment of Verity Ann Bryant as a director on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Robert James Evans as a person with significant control on 15 June 2021
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 10 December 2019
20 Apr 2021 AA Full accounts made up to 31 December 2018
20 Apr 2021 CS01 Confirmation statement made on 10 December 2020 with updates
20 Apr 2021 RT01 Administrative restoration application
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/05/2021