LEISURE-NET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-08 with updates |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
25/11/2425 November 2024 | Director's details changed for Mr Michael David Hill on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Ms Julie Allen on 2024-11-22 |
22/11/2422 November 2024 | Change of details for Mr David Paul Monkhouse as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Mr David Paul Monkhouse on 2024-11-22 |
30/10/2430 October 2024 | Registered office address changed from Park Farm Hethersett Norwich Norfolk NR9 3DL to 13 the Close Norwich NR1 4DS on 2024-10-30 |
24/07/2424 July 2024 | Change of details for a person with significant control |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Memorandum and Articles of Association |
16/07/2416 July 2024 | Appointment of Ms Julie Allen as a director on 2024-07-15 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-08 with updates |
04/07/244 July 2024 | Director's details changed for Mr Michael David Hill on 2024-06-01 |
03/07/243 July 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2024-06-01 |
28/06/2428 June 2024 | Change of details for Mr David Paul Monkhouse as a person with significant control on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mr David Paul Monkhouse on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mr Michael David Hill on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mr David Paul Monkhouse on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-08 with updates |
10/07/2310 July 2023 | Purchase of own shares. |
10/07/2310 July 2023 | Cancellation of shares. Statement of capital on 2023-06-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Purchase of own shares. |
21/10/2221 October 2022 | Purchase of own shares. |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with updates |
10/10/2210 October 2022 | Cancellation of shares. Statement of capital on 2022-06-20 |
10/10/2210 October 2022 | Cancellation of shares. Statement of capital on 2022-08-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL MONKHOUSE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
17/06/1617 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
13/06/1413 June 2014 | ADOPT ARTICLES 25/03/2014 |
13/06/1413 June 2014 | ARTICLES OF ASSOCIATION |
13/06/1413 June 2014 | 25/03/14 STATEMENT OF CAPITAL GBP 816 |
06/06/146 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR APPOINTED MR DAVID PAUL MONKHOUSE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 16/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT MARJORAM |
07/08/127 August 2012 | SECRETARY APPOINTED MRS SARAH GILVEY |
20/06/1220 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 21/02/2012 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
24/03/1124 March 2011 | SECRETARY APPOINTED MR ROBERT MARJORAM |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALBUTT |
07/09/107 September 2010 | DIRECTOR APPOINTED MR ANDREW JOHN DICK |
10/06/1010 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW SECRETARY APPOINTED |
14/09/0514 September 2005 | SECRETARY RESIGNED |
12/07/0512 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: HEATH COTE 44 STATION ROAD, SALHOUSE NORWICH NORFOLK NR13 6NY |
25/02/0425 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | NC INC ALREADY ADJUSTED 21/01/03 |
12/02/0312 February 2003 | £ NC 100/1000 21/01/0 |
19/12/0219 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0116 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/06/0128 June 2001 | S80A AUTH TO ALLOT SEC 05/01/01 |
22/06/0122 June 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | SECRETARY'S PARTICULARS CHANGED |
09/03/019 March 2001 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0018 August 2000 | S80A AUTH TO ALLOT SEC 14/08/00 |
12/06/0012 June 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED |
09/06/009 June 2000 | SECRETARY RESIGNED |
09/06/009 June 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEISURE-NET SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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