Advanced company searchLink opens in new window

LETHINGTON LEISURE LIMITED

Company number SC291431

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)
19 Jan 2018 AP01 Appointment of Ms Anne Elizabeth Martin as a director on 5 December 2017
19 Jan 2018 AP01 Appointment of Mr John Anthony Smith as a director on 5 December 2017
17 Jan 2018 TM01 Termination of appointment of Moira Dantzic as a director on 5 December 2017
17 Jan 2018 TM01 Termination of appointment of Roy Matthew Dantzic as a director on 5 December 2017
17 Jan 2018 TM02 Termination of appointment of Shelf Secretary Limited as a secretary on 5 December 2017
17 Jan 2018 PSC02 Notification of Brighton Pier Group Plc as a person with significant control on 8 December 2017
17 Jan 2018 PSC07 Cessation of Joshua Nathan Dantzic as a person with significant control on 8 December 2017
17 Jan 2018 PSC07 Cessation of Edward Dantzic as a person with significant control on 8 December 2017
13 Dec 2017 MR01 Registration of charge SC2914310005, created on 8 December 2017
13 Dec 2017 MR01 Registration of charge SC2914310006, created on 8 December 2017
13 Dec 2017 MR01 Registration of charge SC2914310007, created on 8 December 2017
08 Dec 2017 MR04 Satisfaction of charge 3 in full
08 Dec 2017 MR04 Satisfaction of charge 4 in full
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
16 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AD01 Registered office address changed from C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 21 May 2013
07 Jan 2013 AP01 Appointment of Mrs Moira Dantzic as a director