L & C LEISURE LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Return of final meeting in a members' voluntary winding up

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-11-18

View Document

18/01/2218 January 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Declaration of solvency

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Registered office address changed from New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL England to Premier House Bradford Road Cleckheaton BD19 3TT on 2022-01-17

View Document

18/11/2118 November 2021 Termination of appointment of Joanne Lumb as a secretary on 2021-10-21

View Document

18/11/2118 November 2021 Annual accounts for year ending 18 Nov 2021

View Accounts

18/11/2118 November 2021 Previous accounting period shortened from 2022-05-31 to 2021-11-18

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 3 ESSEX PARK INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 7UA

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/12/143 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 365 TONG STREET BRADFORD WEST YORKSHIRE BD4 9RU

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 01/09/2010

View Document

19/11/1019 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUMB / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUMB / 20/05/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: THE WOODMAN INN DEWSBURY ROAD MORLEY LEEDS LS27 8PU

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED BEAUCOURT LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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