HAYES LEISURE (LOVE2LOVE & STUDIO25) LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Change of details for Mr Edward James Leslie Hayes as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Liam James Robertson as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Liam James Robertson as a director on 2022-12-16

View Document

20/10/2220 October 2022 Change of details for Mr Edward James Leslie Hayes as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Hayes Leisure Group (Holdings) Limited as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Liam James Robertson as a director on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Liam James Robertson as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Hayes Business Group Limited as a person with significant control on 2022-10-19

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

25/10/2125 October 2021 Notification of Hayes Leisure Group (Holdings) Limited as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Annual accounts for year ending 25 Oct 2021

View Accounts

25/10/2125 October 2021 Cessation of Hayes Leisure Group Limited as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-25

View Document

20/07/2120 July 2021 Notification of Hayes Leisure Group Limited as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of Hayes Leisure Limited as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Notification of Edward James Leslie Hayes as a person with significant control on 2021-07-12

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/20

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

25/12/2025 December 2020 CESSATION OF 3D ENTERTAINMENT GROUP LIMITED AS A PSC

View Document

25/12/2025 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 07/12/2020

View Document

25/12/2025 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 07/12/2020

View Document

25/12/2025 December 2020 REGISTERED OFFICE CHANGED ON 25/12/2020 FROM 58 LEY TOP LANE ALLERTON BRADFORD BD15 7LT ENGLAND

View Document

25/12/2025 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES LESLIE HAYES

View Document

18/10/2018 October 2020 REGISTERED OFFICE CHANGED ON 18/10/2020 FROM 10 FLAMSTEAD GARDENS DAGENHAM GREATER LONDON RM9 4JP ENGLAND

View Document

18/10/2018 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 17/10/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 12 MILLARD TERRACE HEATHWAY DAGENHAM GREATER LONDON RM10 8RF ENGLAND

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE AYLOTT

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYER

View Document

27/01/2027 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 1

View Document

09/01/209 January 2020 CESSATION OF STEPHEN JOHN DYER AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3D ENTERTAINMENT GROUP LIMITED

View Document

09/01/209 January 2020 CESSATION OF EDWARD JAMES LESLIE HAYES AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR KYLE EDWARD WILLIAM AYLOTT

View Document

31/12/1931 December 2019 COMPANY NAME CHANGED JELLIS LEISURE LIMITED CERTIFICATE ISSUED ON 31/12/19

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 400

View Document

06/12/196 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 300

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 02/12/2019

View Document

29/11/1929 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN DYER

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MR EDWARD JAMES LESLIE HAYES

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LESLIE HAYES / 25/11/2019

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DYER

View Document

29/11/1929 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 200

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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