LEISURE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 19TH JUNE 2013

View Document

03/08/123 August 2012 INSOLVENCY:MISCELLANEOUS PROGRESS REPORT

View Document

17/10/1117 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
C12 MARQUIS COURT MARQUIS WAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0RU

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
7 BRENKLEY WAY
BLEZARD BUSINESS PARK
NEWCASTLE UPON TYNE
NE13 6DS

View Document

07/07/117 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/05/1118 May 2011 ORDER OF COURT TO WIND UP

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

12/04/1012 April 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

27/12/0827 December 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0831 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
182 PORTLAND ROAD
JESMOND
NEWCASTLE
TYNE & WEAR NE2 1DJ

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
5/6 BENTON TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1QU

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM:
269 JESMOND ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR NE2 1LB

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM:
4-6 TOWN SQUARE
BILLINGHAM
CLEVELAND TS23 2LY

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

08/04/998 April 1999 ￯﾿ᄑ NC 1000/10000
30/03/99

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 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