LEILA PLAYA NO.2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Director's details changed for Zedra Corporate Officers (Jersey) Limited on 2025-02-17

View Document

25/03/2525 March 2025 Secretary's details changed for Zedra Nominees (Jersey) Limited on 2025-02-17

View Document

25/03/2525 March 2025 Director's details changed for Zedra Directors (Jersey) Limited on 2025-02-17

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Duncan on 2025-02-17

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

16/04/2416 April 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

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/12/2311 December 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

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/12/227 December 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

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ANDREW DUNCAN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FAUVEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIA PERCHARD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR PAUL ANTHONY FAUVEL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZEDRA CORPORATE OFFICERS (JERSEY) LIMITED / 27/03/2017

View Document

11/04/1711 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZEDRA DIRECTORS (JERSEY) LIMITED / 27/03/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA PERCHARD / 27/03/2017

View Document

10/04/1710 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ZEDRA NOMINEES (JERSEY) LIMITED / 27/03/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS WEALTH DIRECTORS (JERSEY) LIMITED / 15/01/2016

View Document

26/01/1626 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS WEALTH CORPORATE OFFICERS (JERSEY) LIMITED / 15/01/2016

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 15/01/2016

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA PERCHARD / 20/06/2011

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MRS LUCIA PERCHARD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GARTON

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE DIRECTOR APPOINTED BARCLAYS WEALTH CORPORATE OFFICERS (JERSEY) LIMITED

View Document

06/10/106 October 2010 CORPORATE DIRECTOR APPOINTED BARCLAYS WEALTH DIRECTORS (JERSEY) LIMITED

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR SIMON JOHN GARTON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERY

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIETTE DE GUELLE

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANGE DE GUELLE / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EMBERY / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMEY HENRY DWYER / 19/02/2010

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: OSBORNE COURT CADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7UE

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: CROWN HOUSE, 1, CROWN STREET, IPSWICH. IP1 3HR

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 04/10/89; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: CROWN HOUSE CROWN STREET IPSWICH

View Document

03/05/883 May 1988 EXEMPTION FROM APPOINTING AUDITORS 280388

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 6 HALF MOON STREET MAYFAIR LONDON W1Y 7RA

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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