LEISURE-NET SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

25/11/2425 November 2024 Director's details changed for Mr Michael David Hill on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Ms Julie Allen on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr David Paul Monkhouse as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr David Paul Monkhouse on 2024-11-22

View Document

30/10/2430 October 2024 Registered office address changed from Park Farm Hethersett Norwich Norfolk NR9 3DL to 13 the Close Norwich NR1 4DS on 2024-10-30

View Document

24/07/2424 July 2024 Change of details for a person with significant control

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Appointment of Ms Julie Allen as a director on 2024-07-15

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

04/07/244 July 2024 Director's details changed for Mr Michael David Hill on 2024-06-01

View Document

03/07/243 July 2024 Change of details for Mr Michael David Hill as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Change of details for Mr David Paul Monkhouse as a person with significant control on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mr David Paul Monkhouse on 2024-06-01

View Document

28/06/2428 June 2024 Director's details changed for Mr Michael David Hill on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Mr David Paul Monkhouse on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Purchase of own shares.

View Document

21/10/2221 October 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

10/10/2210 October 2022 Cancellation of shares. Statement of capital on 2022-06-20

View Document

10/10/2210 October 2022 Cancellation of shares. Statement of capital on 2022-08-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL MONKHOUSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1413 June 2014 ADOPT ARTICLES 25/03/2014

View Document

13/06/1413 June 2014 ARTICLES OF ASSOCIATION

View Document

13/06/1413 June 2014 25/03/14 STATEMENT OF CAPITAL GBP 816

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DAVID PAUL MONKHOUSE

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 16/04/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MARJORAM

View Document

07/08/127 August 2012 SECRETARY APPOINTED MRS SARAH GILVEY

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 21/02/2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR ROBERT MARJORAM

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBUTT

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ANDREW JOHN DICK

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: HEATH COTE 44 STATION ROAD, SALHOUSE NORWICH NORFOLK NR13 6NY

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

12/02/0312 February 2003 £ NC 100/1000 21/01/0

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 S80A AUTH TO ALLOT SEC 05/01/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 S80A AUTH TO ALLOT SEC 14/08/00

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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