DEFAQTO LEISURE LTD

Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

18/05/2218 May 2022 Cessation of Helen Elizabeth Curran as a person with significant control on 2020-10-27

View Document

18/05/2218 May 2022 Cessation of Martin James Gibson as a person with significant control on 2020-10-27

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Registered office address changed from C/O Andrew Mccallum 43 Thomas Street Manchester M4 1NA to 43 Thomas Street, Manchester Thomas Street Manchester M4 1NA on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Martin James Gibson as a director on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/03/192 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069918870001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GIBSON

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GIBSON

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES GIBSON / 17/08/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MCCALLUM

View Document

27/06/1727 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O MAURICE BLAND CHARTERED ACCOUNTANTS EUROPA HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 59-61 MARKET STREET HEYWOOD LANCASHIRE OL10 1HZ

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM BLUE PIT BUSINESS CENTRE QUEENSWAY ROCHDALE LANCASHIRE OL11 2PG

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MARTIN JAMES GIBSON

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN CURRAN

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR APPOINTED HELEN CURRAN

View Document

03/01/103 January 2010 DIRECTOR APPOINTED ANDREW MCCALLUM

View Document

16/11/0916 November 2009 17/08/09 STATEMENT OF CAPITAL GBP 99

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company