BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Jonathan Gray on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Mr Mark Holden on 2025-04-14

View Document

02/04/252 April 2025 Registration of charge 014134350006, created on 2025-04-01

View Document

02/04/252 April 2025 Registration of charge 014134350005, created on 2025-04-01

View Document

28/03/2528 March 2025 Appointment of Mr James Cox as a director on 2025-03-28

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-24

View Document

04/02/254 February 2025 Appointment of Mr Mark Holden as a director on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-04-02 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Steven Paul Hodkinson as a director on 2025-01-22

View Document

02/04/242 April 2024 Termination of appointment of Nigel Peter Kilgallon as a director on 2024-03-29

View Document

02/04/242 April 2024 Appointment of Mr Steven Paul Hodkinson as a director on 2024-04-02

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-26

View Document

22/03/2322 March 2023 Full accounts made up to 2022-03-20

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Nigel Peter Kilgallon as a director on 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Mark Holden as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Jonathan Gray as a director on 2021-11-02

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-03-22

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/19

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA JAYNE ROBINSON / 11/10/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS ALEXA JAYNE ROBINSON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 20/03/16

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014134350004

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014134350003

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOWLER

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 22/03/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED DR ADRIAN FOWLER

View Document

01/03/151 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 23/03/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CORNTHWAITE

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR MARK HOLDEN

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CAM

View Document

06/03/146 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 24/03/13

View Document

11/12/1311 December 2013 PREVSHO FROM 31/03/2013 TO 24/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/124 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR NIGEL PETER KILGALLON

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCANDLISH

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MCCANDLISH / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAMS / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAROLYN GILJE / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JEAN THOMPSON / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CORNTHWAITE / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CAM / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: CHARTER HOUSE WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5AE

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4JJ

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

02/12/822 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/82

View Document

06/02/796 February 1979 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