ST. ANDREWS 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
23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Cessation of Andrew Mackness as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Notification of A and N Holdings Limited as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 36C HIGH STREET ROCHESTER KENT ME1 1LN UNITED KINGDOM

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CESSATION OF AM DEVELOPMENT CONSULTANTS LIMITED AS A PSC

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACKNESS

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED PENFOLD

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ANDREW MACKNESS

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARK ALEXANDER LUCAS

View Document

13/12/1813 December 2018 CESSATION OF ANDREW MACKNESS AS A PSC

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKNESS

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ALFRED JOHN PENFOLD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS

View Document

13/12/1813 December 2018 CESSATION OF MARK ALEXANDER LUCAS AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS PROPERTY & DEVELOPMENTS LIMITED

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AM DEVELOPMENT CONSULTANTS LIMITED

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON PAUL STONE INVESTMENTS LTD

View Document

13/12/1813 December 2018 CESSATION OF AARON PAUL STONE AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MARK ALEXANDER LUCAS / 04/10/2016

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER LUCAS

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MARK ALEXANDER LUCAS / 04/10/2016

View Document

11/10/1811 October 2018 CESSATION OF ZACHARY MARK ALEXANDER LUCAS AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR AARON STONE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR AARON PAUL STONE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR AARON STONE

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ZACHARY LUCAS

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MARK ALEXANDER LUCAS

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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