LEISURE PROJECTS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059070260005

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM UNIT 17 BERKELEY COURT MANOR PARK RUNCORN CHESHIRE WA7 1TQ

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR NEIL PARAMORE

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM HODGES

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROD HYDE

View Document

14/12/1514 December 2015 CURRSHO FROM 15/03/2016 TO 31/12/2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/15

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 15/03/14

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059070260005

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE ALVAREZ

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ADAM HODGES

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ROD HYDE

View Document

16/01/1416 January 2014 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN

View Document

09/12/139 December 2013 CURREXT FROM 30/09/2013 TO 15/03/2014

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 3 THE MALTINGS WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1SE

View Document

30/04/1330 April 2013 ADOPT ARTICLES 08/02/2013

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

18/01/1218 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLMES / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 AGREEMENT DEBENTURE FUNDING DOCS ACCESSION DEED 30/06/2010

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE OLDHAM

View Document

06/07/096 July 2009 SECRETARY APPOINTED MR STEVEN JOHN HOLMES

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN ALBION

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ALBION

View Document

21/12/0821 December 2008 SECRETARY APPOINTED ANNETTE OLDHAM

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED LUKE LYON ALVAREZ

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES WILLIAM O'HALLERAN

View Document

26/11/0826 November 2008 ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED INSPIRED BROADCAST NETWORKS LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 MEMORANDUM OF ASSOCIATION

View Document

07/03/077 March 2007 COMPANY NAME CHANGED INSPIRED GAMING (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 COMPANY NAME CHANGED DE FACTO 1405 LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

15/08/0615 August 2006 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