NORTH SHORE LEISURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Micro company accounts made up to 2024-07-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/03/1824 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD TOWN

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED JOHN RICHARD TOWN

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY JOHN TOWN

View Document

19/11/1519 November 2015 SECRETARY APPOINTED KEVIN MICHAEL REANEY

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWN

View Document

17/09/1517 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

25/01/1425 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 100

View Document

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 99

View Document

12/10/1312 October 2013 12/10/13 STATEMENT OF CAPITAL GBP 99

View Document

09/10/139 October 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWN / 31/01/2013

View Document

04/05/134 May 2013 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR KEVIN MICHAEL REANEY

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 95 LORD STREET BLACKPOOL LANCASHIRE FY1 2DJ

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 99

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/07/1229 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED DEVONSHIRE LODGE LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

14/06/1214 June 2012 CHANGE OF NAME 08/06/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY JAY ASHWELL

View Document

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY APPOINTED MR JOHN RICHARD TOWN

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 PLEASANT STREET BLACKPOOL LANCASHIRE FY1 2JA

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED MOUSING AROUND LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: THE FUSEE 20A BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 24 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information