L F R LEISURE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal account prior to dissolution in a winding-up by the court

View Document

27/08/2427 August 2024 Court order in a winding-up (& Court Order attachment)

View Document (might not be available)

27/08/2427 August 2024 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Limitd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-08-27

View Document (might not be available)

22/02/2422 February 2024 Total exemption full accounts made up to 2023-04-30

View Document (might not be available)

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-04-30

View Document (might not be available)

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2019

View Document

24/01/2024 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2017

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY STEVENS / 29/03/2018

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

22/01/2022 January 2020 ADOPT ARTICLES 25/03/2019

View Document (might not be available)

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE STEVENS / 01/05/2017

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY STEVENS

View Document

20/08/1920 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

06/12/186 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document (might not be available)

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document (might not be available)

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCCABE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR BRADLEY STEVENS

View Document (might not be available)

21/03/1821 March 2018 DIRECTOR APPOINTED MS LOUISE ANNE MCCABE

View Document (might not be available)

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document (might not be available)

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT STEVENS / 20/08/2016

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE STEVENS / 20/08/2016

View Document

09/08/179 August 2017 20/08/16 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1728 July 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document (might not be available)

17/06/1617 June 2016 DIRECTOR APPOINTED MRS CLAIRE STEVENS

View Document (might not be available)

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

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR SCOTT STEVENS

View Document

17/03/1617 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 1

View Document (might not be available)

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY STEVENS

View Document (might not be available)

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document (might not be available)

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document (might not be available)

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STEVENS

View Document (might not be available)

28/01/1428 January 2014 DIRECTOR APPOINTED MR BRADLEY STEVENS

View Document (might not be available)

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document (might not be available)

11/05/1211 May 2012 DIRECTOR APPOINTED MRS CLAIRE STEVENS

View Document (might not be available)

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document (might not be available)

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document (might not be available)

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document (might not be available)


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