L AND N LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of David Nigel Kettle as a person with significant control on 2025-04-15

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Appointment of Mr Andrew Simon Dennis Kettle as a secretary on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of David Nigel Kettle as a secretary on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of David Nigel Kettle as a director on 2025-04-15

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

08/04/258 April 2025 Register inspection address has been changed from C/O Jones & Graham 45 Vale Street Denbigh Denbighshire LL16 3AH United Kingdom to 6 Hall Square Denbigh LL16 3NU

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

05/04/245 April 2024 Notification of Andrew Simon Dennis Kettle as a person with significant control on 2024-04-02

View Document

05/04/245 April 2024 Appointment of Mr Andrew Simon Dennis Kettle as a director on 2024-04-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL KETTLE / 02/08/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA KETTLE / 02/08/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA KETTLE / 28/06/2006

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KETTLE / 28/06/2006

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: TY N RHOS LLANDDEINIOLEN CAERNARVON GWYNEDD LL55 3AE

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

02/08/992 August 1999 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