L & C LEISURE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/03/2320 March 2023 | Return of final meeting in a members' voluntary winding up |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-11-18 |
18/01/2218 January 2022 | Appointment of a voluntary liquidator |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Declaration of solvency |
18/01/2218 January 2022 | Resolutions |
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 |
18/11/2118 November 2021 | Termination of appointment of Joanne Lumb as a secretary on 2021-10-21 |
18/11/2118 November 2021 | Annual accounts for year ending 18 Nov 2021 |
18/11/2118 November 2021 | Previous accounting period shortened from 2022-05-31 to 2021-11-18 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/11/2021 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 3 ESSEX PARK INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 7UA |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/12/143 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/12/1210 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/11/112 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 365 TONG STREET BRADFORD WEST YORKSHIRE BD4 9RU |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/11/1019 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 01/09/2010 |
19/11/1019 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009 |
18/11/0918 November 2009 | SAIL ADDRESS CREATED |
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 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUMB / 18/11/2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
10/06/0910 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUMB / 20/05/2009 |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUMB / 20/05/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0628 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: THE WOODMAN INN DEWSBURY ROAD MORLEY LEEDS LS27 8PU |
21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
29/12/0429 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0411 December 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04 |
14/12/0314 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
02/12/032 December 2003 | DIRECTOR RESIGNED |
27/11/0327 November 2003 | COMPANY NAME CHANGED BEAUCOURT LIMITED CERTIFICATE ISSUED ON 27/11/03 |
29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of L & C LEISURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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