LEISURE AT WORK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Registration of charge 036905150011, created on 2024-10-01

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

06/07/236 July 2023 Second filing of Confirmation Statement dated 2021-12-30

View Document

06/07/236 July 2023 Second filing of Confirmation Statement dated 2022-12-30

View Document

06/06/236 June 2023 Termination of appointment of Simon James Quarendon as a director on 2023-01-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 036905150010, created on 2022-12-16

View Document

18/05/2218 May 2022 Registration of charge 036905150007, created on 2022-05-11

View Document

16/05/2216 May 2022 Satisfaction of charge 036905150006 in full

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/2125 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2020

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELBEY ANDERSON LIMITED

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 4 WATERSIDE STATION ROAD HARPENDEN HERTS AL5 4US

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR MATTHEW LEONARD CARLTON

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY NICOLA ELLIS

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLIS

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH SAMMELS

View Document

16/02/2116 February 2021 CESSATION OF NICOLA ELLIS AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF KEITH JAMES SAMMELS AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF BRETT SAMMELS AS A PSC

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR SIMON JAMES QUARENDON

View Document

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

View Accounts

11/11/2011 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 01/10/2017

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 01/07/2014

View Document

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 30/12/2009

View Document

08/02/108 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0821 October 2008 GBP IC 1000/700 03/10/08 GBP SR 300@1=300

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR BRETT SAMMELS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 111B REGENTS PARK ROAD PRIMROSE HILL LONDON NW1 8UR

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: HALF MOON YARD 14 CHEQUER STREET ST. ALBANS HERTFORDSHIRE AL1 3YD

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: FOUNTAIN COURT VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 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