Y C 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
22/11/2422 November 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registration of charge 049299150005, created on 2024-11-06

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT GOULDEN / 29/09/2017

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET GOULDEN SMITH

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY JANET GOULDEN SMITH

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

23/10/1423 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECOND FILING FOR FORM SH01

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049299150002

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 150.00

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JONATHAN GOULDEN

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BETTY GOULDEN SMITH / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SMITH / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BETTY GOULDEN SMITH / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

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