GRANT LEISURE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Jaun Pablo Romero Cuadra as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Bradley Phillip Loxley as a secretary on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Bradley Phillip Loxley as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Juan Pablo Romero Cuadra as a secretary on 2024-05-29

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Juan Jose Lopez Taracena as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Juan Jose Lopez Taracena as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Appointment of John Thomas Reilly as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Jaun Pablo Romero Cuadra as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Juan Pablo Romero Cuadra as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Hans Aksel Pedersen as a director on 2023-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

09/02/229 February 2022 Director's details changed for Hans Aksel Pederson on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Hans Aksel Pederson as a director on 2022-01-10

View Document

04/01/224 January 2022 Termination of appointment of Jesus Pablo Fernandez Moran as a director on 2021-12-31

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Registration of charge 016799120008, created on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

12/11/1812 November 2018 CURRSHO FROM 30/09/2019 TO 31/12/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PARQUES DE ATRACCIONES MADRID, S.A.U

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX EIROA GIMENEZ

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED JUAN JOSE LOPEZ TARACENA

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ESCUDERO-CUESTA

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR JUAN JOSE LOPEZ TARACENA

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 ADOPT ARTICLES 06/06/2016

View Document

31/05/1631 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR YANN CAILLERE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR JESUS PABLO FERNANDEZ MORAN

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR FELIX FERNANDO EIROA GIMENEZ

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR YANN YVES THEODORE LOUIS CAILLERE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDING

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 SAIL ADDRESS CHANGED FROM: C/O SIMON KURZYCA OCEANARIUM PIER APPROACH BOURNEMOUTH BH2 5AA UNITED KINGDOM

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS WALTER SADLER GOLDING / 10/07/2010

View Document

07/06/117 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARQUES REUNIDOS S A U / 10/07/2010

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARQUES REUNIDOS S A U / 16/05/2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RE-FACILITIES AGREEMENT 29/05/07

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: UNIT 10 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 AUD RESIGNATION

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 FACILITY AGREEMENT DOCS 24/07/03

View Document

12/08/0312 August 2003 DOCUMENTS 24/07/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 AUDITOR'S RESIGNATION

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 CONSO 17/04/01

View Document

03/05/013 May 2001 CONVE 17/04/01

View Document

03/05/013 May 2001 £ NC 1700000/1710000 17/04/01

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 17/04/01

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 09/07/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 S-DIV 09/07/99

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 VARYING SHARE RIGHTS AND NAMES 09/07/99

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 09/07/99

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 39 ANHALT ROAD LONDON SW11 4NZ

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

11/04/9811 April 1998 £ NC 100000/200000 01/04/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

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

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 AUDITOR'S RESIGNATION

View Document

19/04/8919 April 1989 VARYING SHARE RIGHTS AND NAMES 23/03/89

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED A. Y. GRANT LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: 47 SUSSEX STREET LONDON SW1V 4RJ

View Document

24/11/8624 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/867 January 1986 ANNUAL RETURN MADE UP TO 30/12/85

View Document

19/11/8219 November 1982 CERTIFICATE OF INCORPORATION

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