LEISURE FLOAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-01-25 with no updates |
21/10/2221 October 2022 | Confirmation statement made on 2021-01-25 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/03/2122 March 2021 | Registered office address changed from , Unit B9 the Loughton Seedbed Centre Langston Road, Loughton, Essex, IG10 3TQ, England to Unit E6 Langston Road Loughton IG10 3TQ on 2021-03-22 |
25/01/2125 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | Registered office address changed from , 300 Southbury Road, Enfield, Middlesex, EN1 1TS to Unit E6 Langston Road Loughton IG10 3TQ on 2018-07-25 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 300 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TS |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRUDWICK / 07/02/2018 |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM HUMPHREYS |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER MARSH |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | DIRECTOR APPOINTED MR PETER KENNETH MARSH |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRUDWICK / 30/09/2013 |
11/03/1411 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRUDWICK / 30/09/2013 |
11/03/1411 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM LINK HOUSE GROUND FLOOR 292-308 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TS |
16/12/1316 December 2013 | Registered office address changed from , Link House Ground Floor, 292-308 Southbury Road, Enfield, Middlesex, EN1 1TS on 2013-12-16 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
03/10/113 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
16/06/1116 June 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
31/01/1131 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER MARSH |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MARSH / 01/01/2010 |
18/02/1018 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH MARSH / 30/11/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN STRUDWICK / 30/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRUDWICK / 30/11/2009 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/05/0820 May 2008 | DIRECTOR APPOINTED MR PETER KENNETH MARSH |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
31/01/0831 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/06/0520 June 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/02/0522 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | |
25/08/0425 August 2004 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 197-205 HIGH STREET POUNDERS END ENFIELD MIDDLESEX EN3 4DZ |
20/08/0420 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
07/08/047 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/046 August 2004 | NC INC ALREADY ADJUSTED 14/06/04 |
06/08/046 August 2004 | £ NC 100/100000 14/06 |
07/02/047 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/01/0229 January 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | |
19/12/0019 December 2000 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 19 HARVEST HILL EAST GRINSTEAD WEST SUSSEX RH19 4BU |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | |
15/02/0015 February 2000 | REGISTERED OFFICE CHANGED ON 15/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
15/02/0015 February 2000 | DIRECTOR RESIGNED |
15/02/0015 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | 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