FRESH LEISURE AND ENTERTAINMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM ASHLEY HOUSE 136 TOLWORTH BROADWAY SURBITION SURREY KT6 7LA

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY JAMES LECKY-THOMPSON / 17/03/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY JAMES LECKY-THOMPSON / 17/03/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN GARDNER / 01/01/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2014

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2012

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2011

View Document

27/04/1127 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD TIMOTHY JAMES LECKY-THOMPSON / 01/01/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAYMON LOGAN NICOLSON / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAYMON NICOLSON / 03/10/2006

View Document

26/02/0826 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 27 THE REX HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BT

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED SMARTBRICKS LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 27 THE REX HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BT

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED BRITAIN'S BEST BARS LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED POINTS WEST TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 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