TFC LEISURE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Change of details for Tfc Leisure Employee Trust Limited as a person with significant control on 2024-05-10

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from 58 Lyford Road London SW18 3JJ to Rocks Lane Multi Sports Centre Rocks Lane Opposite Ranelagh Avenue London SW13 0BY on 2022-10-17

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Sub-division of shares on 2022-03-21

View Document

05/04/225 April 2022 Notification of Tfc Leisure Employee Trust Limited as a person with significant control on 2022-03-22

View Document

05/04/225 April 2022 Cessation of Elizabeth Mary Bolton as a person with significant control on 2022-03-22

View Document

05/04/225 April 2022 Cessation of Christopher Alan Warren as a person with significant control on 2022-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY FULHAM, LONDON SW6 1BJ

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY BOLTON / 01/01/2013

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN WARREN / 01/01/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN WARREN / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOLTON / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WARREN / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED ROCKS LANE TENNIS AND FOOTBALL C ENTRE LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED ROCKS LANE TFI LIMITED CERTIFICATE ISSUED ON 30/11/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 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