LEISURE AT WORK COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
17/10/2417 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/10/241 October 2024 | Registration of charge 036905150011, created on 2024-10-01 |
12/02/2412 February 2024 | Accounts for a small company made up to 2022-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
06/07/236 July 2023 | Second filing of Confirmation Statement dated 2021-12-30 |
06/07/236 July 2023 | Second filing of Confirmation Statement dated 2022-12-30 |
06/06/236 June 2023 | Termination of appointment of Simon James Quarendon as a director on 2023-01-26 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
21/12/2221 December 2022 | Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16 |
20/12/2220 December 2022 | Registration of charge 036905150010, created on 2022-12-16 |
18/05/2218 May 2022 | Registration of charge 036905150007, created on 2022-05-11 |
16/05/2216 May 2022 | Satisfaction of charge 036905150006 in full |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
25/02/2125 February 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2020 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELBEY ANDERSON LIMITED |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 4 WATERSIDE STATION ROAD HARPENDEN HERTS AL5 4US |
16/02/2116 February 2021 | DIRECTOR APPOINTED MR MATTHEW LEONARD CARLTON |
16/02/2116 February 2021 | APPOINTMENT TERMINATED, SECRETARY NICOLA ELLIS |
16/02/2116 February 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLIS |
16/02/2116 February 2021 | APPOINTMENT TERMINATED, DIRECTOR KEITH SAMMELS |
16/02/2116 February 2021 | CESSATION OF NICOLA ELLIS AS A PSC |
16/02/2116 February 2021 | CESSATION OF KEITH JAMES SAMMELS AS A PSC |
16/02/2116 February 2021 | CESSATION OF BRETT SAMMELS AS A PSC |
16/02/2116 February 2021 | DIRECTOR APPOINTED MR SIMON JAMES QUARENDON |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 01/10/2017 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 01/07/2014 |
21/01/1521 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT SAMMELS / 30/12/2009 |
08/02/108 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/10/0821 October 2008 | GBP IC 1000/700 03/10/08 GBP SR 300@1=300 |
11/06/0811 June 2008 | DIRECTOR APPOINTED MR BRETT SAMMELS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
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 |
27/01/0627 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
07/04/037 April 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 111B REGENTS PARK ROAD PRIMROSE HILL LONDON NW1 8UR |
01/10/021 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
22/01/0222 January 2002 | DIRECTOR RESIGNED |
22/01/0222 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
06/11/016 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
06/11/016 November 2001 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: HALF MOON YARD 14 CHEQUER STREET ST. ALBANS HERTFORDSHIRE AL1 3YD |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
03/08/013 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/011 February 2001 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: FOUNTAIN COURT VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF |
01/02/011 February 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/008 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
04/01/994 January 1999 | SECRETARY RESIGNED |
30/12/9830 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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