ST LEISURE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/174 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THICK / 02/04/2016

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT THICK / 02/04/2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

07/07/167 July 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THICK / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THICK / 21/08/2015

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THICK / 10/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THICK / 10/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THICK / 29/08/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
23-25 KING STREET
DERBY
DE1 3DZ

View Document

21/05/1421 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THICK / 04/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
204A LONDON ROAD
LEICESTER
LE21NE
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information