LEISURE CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY BARRY CURTIS

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1030 June 2010 STATEMENT BY DIRECTORS

View Document

30/06/1030 June 2010 SOLVENCY STATEMENT DATED 24/06/10

View Document

30/06/1030 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 REDUCE ISSUED CAPITAL 24/06/2010

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOKS / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY RODERICK CURTIS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL COLE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BARBARA GAY BROOKS / 26/10/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 87-89 STERTE AVENUE WEST POOLE DORSET BH15 2AW

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 � IC 85036/10036 18/02/04 � SR 75000@1=75000

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 COMPANY NAME CHANGED ALBERICE LEISURE CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED ALBERICE METERS LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 AMENDING 122 040499 40000 @ �1

View Document

28/09/9928 September 1999 NC DEC ALREADY ADJUSTED 21/09/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 � IC 225036/85036 04/04/99 � SR 140000@1=140000

View Document

03/09/983 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

27/07/9827 July 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 NC INC ALREADY ADJUSTED 30/07/97

View Document

19/08/9719 August 1997 � NC 350000/425000 30/07

View Document

25/07/9725 July 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 � IC 291002/150036 14/01/97 � SR 140966@1=140966

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: G OFFICE CHANGED 30/08/94 38 NUFFIELD ROAD POOLE DORSET BH17 7RA

View Document

26/07/9426 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 CONVE 21/09/93

View Document

30/11/9330 November 1993 NC INC ALREADY ADJUSTED 21/09/93

View Document

30/11/9330 November 1993 � NC 301000/350000 21/09/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS; AMEND

View Document

12/05/9312 May 1993 � NC 126000/301000 23/09

View Document

12/05/9312 May 1993 NC INC ALREADY ADJUSTED 23/09/92

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

16/06/9216 June 1992 � NC 1000/126000 19/09/91

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED 19/09/91

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 87-89 STERTE AV POOLE DORSET BH15 2AP

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED CELTPOINT LIMITED CERTIFICATE ISSUED ON 12/10/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: G OFFICE CHANGED 04/10/90 MINERVA HOUSE VALPY STREET READING BERKSHIRE RG1 1AR

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: G OFFICE CHANGED 14/09/90 MARINERS HOUSE HIGH STREET HAMBLE,SOUTHAMPTON SO3 5JF

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/901 August 1990 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