DYNAMIC LEISURE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/03/2513 March 2025 Change of details for Spearmint Rhino Jsuk Limited as a person with significant control on 2024-06-13

View Document

12/03/2512 March 2025 Change of details for Spearmint Rhino Jsuk Limited as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-08-06

View Document

06/08/246 August 2024 Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2024-08-06

View Document

13/06/2413 June 2024 Registered office address changed from 161 Tottenham Court Road London W1T 7NN United Kingdom to 64 Hagley Road Birmingham B16 8PF on 2024-06-13

View Document

19/03/2419 March 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-03-08

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Second filing for the appointment of John Specht as a director

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD HERTS WD17 1HP

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 15/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPECHT / 19/08/2014

View Document

02/04/142 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 15/03/2014

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/138 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 02/10/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

21/03/1321 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPECHT / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JOHN SPECHT

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MS KATHY VERCHER

View Document

09/11/129 November 2012 Appointment of Mr John Specht as a director

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WARR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 4 BETCHTON CLOSE SANDBACH CHESHIRE CW11 1YZ

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 2-3 WALSALL ROAD WILLENHALL WALSALL WEST MIDLANDS WV13 2EH

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 £ IC 86/80 14/04/02 £ SR 6@1=6

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 £ IC 93/86 05/04/01 £ SR 7@1=7

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED LEAMORE HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

28/09/0028 September 2000 £ SR 5@1 01/04/98

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 £ IC 100/93 20/04/00 £ SR 7@1=7

View Document

06/02/006 February 2000 SHARE PURCHASE CONTRACT 28/01/00

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 SHARES AGREEMENT OTC

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 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