LEISURE STRUCTURES LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MRS JEAN ELAINE WINSTANLEY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WINSTANLEY

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR STEPHEN WINSTANLEY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELAINE WINSTANLEY / 01/07/2011

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL WINSTANLEY / 01/07/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 29A BAKER ROAD WESTON POINT RUNCORN CHESHIRE WA7 4JL

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 06/08/99; CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 12 YORK PL LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/08/9224 August 1992 SECRETARY RESIGNED

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 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