LEISUREJOBS.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Director's details changed for Tony Wild on 2024-04-10

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Satisfaction of charge 034425360002 in full

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 14 CLOISTERS HOUSE 8 BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SELLATHURAI PRABU PRABAHARAN / 01/05/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MORESO / 26/11/2018

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT LLOYD

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR SCOTT ANTHONY LLOYD

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT LLOYD

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034425360002

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ROBERT JAMES PERKINS

View Document

13/11/1513 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARRINGTON

View Document

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

View Accounts

05/08/155 August 2015 SECRETARY APPOINTED MR SELLATHURAI PRABU PRABAHARAN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR DINO PENGE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY MARC MORESO

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED THE SPORTSWEB.COM LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

20/10/1420 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILD / 10/10/2014

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC MORESO / 02/11/2010

View Document

02/11/102 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC MORESO / 02/11/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DINO PENGE

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC MORESO / 02/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILD / 02/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CARRINGTON / 02/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 02/10/2009

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: ONE HYDE PARK PLACE LONDON W2 2LH

View Document

23/06/0323 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 S-DIV 26/09/02

View Document

08/12/028 December 2002 SHAR EXCH/SHAR OPT PLAN 26/09/02

View Document

08/12/028 December 2002 £ NC 100000/1600000 26/0

View Document

08/12/028 December 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

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

View Document

20/04/0120 April 2001 AMENDING 29980 AT 0.10 14-03-01

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 ALTER ARTICLES 14/03/00

View Document

17/01/0117 January 2001 VARYING SHARE RIGHTS AND NAMES 14/03/00

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 14/03/00

View Document

17/01/0117 January 2001 S-DIV 14/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 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