LEISURE VEND OPERATING LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED HEALTHCHECK SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/06/1524 June 2015 08/06/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM UNIT 49 RIVERSIDE 2 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: UNIT D9 LASER QUAY CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/03/0317 March 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/07/024 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: UNIT C7 LASER KEY CULPEPER CLOSE MEDWAY CITY ESTATE KENT ME2 4HU

View Document

10/07/9710 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

08/06/948 June 1994 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