G LEISURE 4 LIMITED

Company Documents

DateDescription
12/02/2412 February 2024 Termination of appointment of Mark Garry as a director on 2024-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Paul Callender as a director on 2022-02-14

View Document

14/02/2214 February 2022 Cessation of Paul Callender as a person with significant control on 2022-02-14

View Document

08/02/228 February 2022 Appointment of Mr Mark Garry as a director on 2022-01-28

View Document

07/02/227 February 2022 Change of details for Mr Mark Garry as a person with significant control on 2022-01-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Change of details for Mr Paul Callender as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from 22 Coppice Place Newcastle upon Tyne NE12 9DA England to Swallow House, Debere Parsons Road Washington NE37 1EZ on 2022-01-28

View Document

28/01/2228 January 2022 Notification of Mark Garry as a person with significant control on 2022-01-26

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MISS LEANNE MCHUGH

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GARRY

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/09/1828 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY UNITED KINGDOM

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

14/01/1814 January 2018 CESSATION OF MARK GARRY AS A PSC

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARRY

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MARK GARRY

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GARRY

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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