LEISURETEC DISTRIBUTION LIMITED



Company Documents

DateDescription
23/12/2323 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

Analyse these accounts
11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

Analyse these accounts
21/12/2121 December 2021 Registration of charge 026702400002, created on 2021-12-17

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

Analyse these accounts
12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026702400001

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/12/1223 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/12/1018 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/103 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN DOUNTING / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HENDEN / 03/01/2010

View Document

03/01/103 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES HENDEN / 03/01/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/06/093 June 2009 SECRETARY APPOINTED MICHAEL CHARLES HENDEN

View Document

03/06/093 June 2009 SECRETARY RESIGNED BERNARD HENDEN

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED CLIFFORD JOHN DOUNTING

View Document

27/03/0827 March 2008 SECRETARY APPOINTED BERNARD JOHN HENDEN

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED NICHOLAS SPALDING

View Document

27/03/0827 March 2008 SECRETARY RESIGNED MICHAEL HENDEN

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 S386 DISP APP AUDS 31/08/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document



31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/12/01

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 S366A DISP HOLDING AGM 19/01/99 S252 DISP LAYING ACC 19/01/99 S386 DISP APP AUDS 19/01/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: UNIT 15 PORTLAND ROAD INDUSTRIAL UNITS KINGSWAY LUTON LU4 8AA

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9117 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 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