DK LEISURE LTD

Company Documents

DateDescription
24/01/2524 January 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-11-22

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Satisfaction of charge NI0604130008 in full

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

27/11/2427 November 2024 Registration of charge NI0604130011, created on 2024-11-21

View Document

27/11/2427 November 2024 Registration of charge NI0604130010, created on 2024-11-21

View Document

27/11/2427 November 2024 Registration of charge NI0604130012, created on 2024-11-21

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

04/07/244 July 2024 Satisfaction of charge 4 in full

View Document

19/06/2419 June 2024 Change of details for Mr Kieran Joseph Mcgilligan as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Satisfaction of charge 2 in full

View Document

21/11/2321 November 2023 Registration of charge NI0604130009, created on 2023-11-17

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

11/10/1911 October 2019 18/04/19 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604130006

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604130005

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0604130007

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0604130008

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0604130005

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0604130007

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0604130006

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 5 BROCKAGH ROAD GARVAGH COLERAINE CO DERRY BT51 5DG

View Document

27/09/1127 September 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOSEPH MC GILLIGAN / 07/08/2010

View Document

27/09/1127 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 7 August 2008 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 7 August 2007 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 7 August 2009 with full list of shareholders

View Document

12/06/0912 June 2009 31/12/08 ANNUAL ACCTS

View Document

29/09/0829 September 2008 PARS RE MORTAGE

View Document

14/08/0814 August 2008 31/12/07 ANNUAL ACCTS

View Document

19/10/0619 October 2006 PARS RE MORTAGE

View Document

17/10/0617 October 2006 PARS RE MORTAGE

View Document

11/10/0611 October 2006 CHANGE OF ARD

View Document

20/09/0620 September 2006 UPDATED MEM AND ARTS

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

20/09/0620 September 2006 CHANGE IN SIT REG ADD

View Document

20/09/0620 September 2006 NOT OF INCR IN NOM CAP

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

20/09/0620 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

05/09/065 September 2006 RESOLUTION TO CHANGE NAME

View Document

05/09/065 September 2006 CERT CHANGE

View Document

07/08/067 August 2006 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