FLUTTERS (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
01/04/251 April 2025 Notification of a person with significant control statement

View Document

07/03/257 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Cessation of Ian Lesley Tyler as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Andrew Donald Tyler as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM FLUTTERS BINGO CLUB COLLEGE STREET RUSHDEN NORTHANTS NN10 0NW

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 TERMINATE DIR APPOINTMENT

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR ANDREW DONALD TYLER

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016010180010

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016010180011

View Document

08/10/148 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016010180009

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE TYLER / 04/09/2010

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA MCEVOY

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/01/07; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 5 UNION STREET BEDFORD BEDFORDSHIRE MK40 2SF

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 39 ODELL ROAD HARROLD BEDFORDSHIRE MK43 7DH

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED GINEVRA LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 23 PARK ROAD MELCHBOURNE BEDFORDSHIRE MK44 1BB

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 S252 DISP LAYING ACC 30/01/91

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

21/09/9121 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 ALTER MEM AND ARTS 29/01/91

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/02/914 February 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 86A HIGH STREET RICKMANSWORTH HERTS WD3 1AQ

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/02/8922 February 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

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