LEILA PLAYA NO.4 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Robert Gordon Fraser on 2022-01-19

View Document

09/06/259 June 2025 Previous accounting period shortened from 2024-09-25 to 2024-09-24

View Document

15/05/2515 May 2025 Director's details changed for Mr Hugh Gillies on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert Gordon Fraser on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/02/2527 February 2025 Registration of charge 019814770011, created on 2025-02-21

View Document

30/12/2430 December 2024 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-09-28

View Document

25/11/2425 November 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-09-29

View Document

26/07/2326 July 2023 Satisfaction of charge 019814770009 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 4 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 6 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 019814770008 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 7 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 5 in full

View Document

11/05/2311 May 2023 Registration of charge 019814770010, created on 2023-05-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-09-30

View Document

06/12/226 December 2022 Termination of appointment of Phil Carter as a director on 2022-12-05

View Document

24/10/2224 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of Mr Hugh Gillies as a director on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19

View Document

17/01/2217 January 2022 Termination of appointment of Aaron Peter Falls as a director on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mr Phil Carter as a director on 2022-01-07

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 29/03/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JASON MCBURNIE

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 27/03/14

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 28/03/13

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019814770008

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 29/03/12

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 1 ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECTION 175 27/10/2010

View Document

12/11/1012 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1030 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACDONALD / 07/05/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 25/09/08

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FRASER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MARK ROSS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD SMITH

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0524 November 2005 AUDITOR'S RESIGNATION

View Document

02/11/052 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 AUDITOR'S RESIGNATION

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: WINGROVE HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 3DP

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/08/9730 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9730 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

02/08/942 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: CONSORT HSE CONSORT WAY HORLEY SURREY,RH6 7AF

View Document

04/02/944 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

30/05/9130 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 ALTER MEM AND ARTS 10/05/91

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/06/896 June 1989 EXEMPTION FROM APPOINTING AUDITORS 250489

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 6 HALF MOON STREET MAYFAIR LONDON W1Y 7RA

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/8623 January 1986 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