LEISURE ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/06/116 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2011:LIQ. CASE NO.1

View Document

24/05/1124 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007896,00008740

View Document

10/01/1110 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2010:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/08/104 August 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/1023 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007896,00008740

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM UNIT 10 FENLAND DISTRICT IND. EST, STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2EY

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 UNIT 10 FENLAND DISTRICT INDUSTR IAL ESTATE STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2EY

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: G OFFICE CHANGED 23/01/03 NENE HOUSE, 8-10 BARR'S STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1DA

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: G OFFICE CHANGED 16/02/92 55,BELLMANS ROAD WHITTLESEY PETERBOROUGH

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: G OFFICE CHANGED 02/10/91 2 BACHES STREET LONDON N1 6UB

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED FINEBONUS LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

12/08/9112 August 1991 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