LEISURE SOLUTIONS (U.K.) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MATHEWS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR NEIL JAMES MATHEWS

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DENISE GONZALEZ / 01/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE MATHEWS / 01/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DENISE GONZALEZ / 01/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 1 6 RALEIGH WALK WATERFRONT2000 BRIGANTINE PLACE CARDIFF CF63 3RG

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED G L METALS (1999) LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED LINGHAMS CA LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED SEALQWIK LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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