G LEISURE PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Registration of charge 104842430007, created on 2025-05-02 |
| 08/05/258 May 2025 | Registration of charge 104842430006, created on 2025-05-02 |
| 15/04/2515 April 2025 | Notification of Leanne Mchugh as a person with significant control on 2025-03-10 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
| 31/03/2531 March 2025 | Cessation of Mark Garry as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Mark Garry as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Appointment of Miss Leanne Mchugh as a director on 2025-03-10 |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2023-11-30 |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 27/01/2527 January 2025 | Satisfaction of charge 104842430005 in full |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2022-11-30 |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2022-05-13 with no updates |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 21/06/2321 June 2023 | Satisfaction of charge 104842430004 in full |
| 19/03/2319 March 2023 | Total exemption full accounts made up to 2021-11-30 |
| 19/03/2319 March 2023 | Total exemption full accounts made up to 2020-11-30 |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 22/11/2222 November 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/11/2110 November 2021 | Registration of charge 104842430005, created on 2021-11-05 |
| 18/10/2118 October 2021 | Appointment of Mr Mark Garry as a director on 2021-10-15 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 02/08/212 August 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 17/05/2017 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE MCHUGH / 01/05/2020 |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 17/05/2017 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE MCHUGH |
| 17/05/2017 May 2020 | CESSATION OF MARK GARRY AS A PSC |
| 14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK GARRY |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 14/02/2014 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104842430003 |
| 14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104842430004 |
| 05/12/195 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
| 05/12/195 December 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 19/11/1919 November 2019 | ADOPT ARTICLES 07/11/2019 |
| 30/08/1930 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
| 18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104842430003 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104842430002 |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NE61 1PY UNITED KINGDOM |
| 14/09/1814 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104842430001 |
| 09/03/189 March 2018 | DIRECTOR APPOINTED MISS LEANNE MCHUGH |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 17/11/1617 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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