MESSENGER LEISURE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Termination of appointment of Selim Jehan Shah as a director on 2024-11-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Jennifer Farquharson Shah as a director on 2023-08-20

View Document

07/12/237 December 2023 Termination of appointment of Jennifer Farquharson Shah as a secretary on 2023-08-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

26/01/2326 January 2023 Change of details for Messenger Group Limited as a person with significant control on 2019-03-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-04-26 to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MARTYN SELIM SHAH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MESSENGER GROUP LIMITED / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MESSENGER GROUP LIMITED / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER FARQUHARSON SHAH / 01/12/2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER FARQUHARSON SHAH / 01/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SELIM JEHAN SHAH / 01/12/2015

View Document

29/01/1529 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

09/01/149 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM THE WILTSHIRE GOLF AND COUNTRY CLUB VASTERN WOOTTON BASSETT SWINDON WILTSHIRE SN4 7PB

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIFER FARQUHARSON SHAH

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIFER FARQUHARSON SHAH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED STONE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER SHAH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY ALFRED STONE

View Document

25/01/1325 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HENRY MARINUS STONE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: THE SUFFOLK GOLF AND COUNTRY CLUB FORNHAM ST. GENEVIEVE BURY ST. EDMUNDS SUFFOLK IP28 6JQ

View Document

03/03/043 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: THE ESSEX GOLF AND COUNTRY CLUB EARLS COLNE COLCHESTER CO6 2NS

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: QUEENSWAY HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1NJ

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/04/978 April 1997 £ NC 1000/5000000 23/03/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 23/03/97

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/97

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 S386 DISP APP AUDS 27/02/95

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

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9422 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED MESSENGER TWO LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/93

View Document

08/03/938 March 1993 ALTER MEM AND ARTS 03/03/93

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 85 SANKEY STREET WARRINGTON CHESHIRE WA1 1NH

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: THE ACADEMY 138 BRIDGE STREET WARRINGTON CHESHIRE WA1 2RU

View Document

08/02/898 February 1989 COMPANY NAME CHANGED WARRINGTON GUARDIAN SERIES LIMIT ED CERTIFICATE ISSUED ON 09/02/89

View Document

08/02/898 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/89

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 85 SANKEY STREET WARRINGTON CHESHIRE

View Document

26/03/8726 March 1987 COMPANY NAME CHANGED CHESHIRE COUNTY NEWSPAPERS LIMIT ED CERTIFICATE ISSUED ON 26/03/87

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

03/09/863 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 ANNUAL RETURN MADE UP TO 04/06/86

View Document

15/07/7715 July 1977 CERTIFICATE OF INCORPORATION

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