LEISUREPLAN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Andrew Neil Duck on 2024-11-11

View Document

01/10/241 October 2024 Termination of appointment of Sydney Geraint Blackmore as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-10-01

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr Sydney Geraint Blackmore as a director on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Philip Arthur Would as a director on 2023-11-22

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDING / 01/06/2019

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM PARKWOOD HOUSE, CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANNER

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED SION JONES

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MICHAEL IAN JAFFE

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MICHAEL IAN JAFFE

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED GEOFFREY ALLAN JACKSON

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIO D'ALONZO / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PROCTOR

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN SMITH

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED FABIO D'ALONZO

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JOHN DAVID HARRIS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY LIGHTFOOT

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES TANNER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTONIE WOODBURY

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 SECRETARY APPOINTED CAROLYN SMITH

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY NADINE NG

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 05/11/07

View Document

13/11/0713 November 2007 £ NC 50002/67918 05/11/

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0710 August 2007 SHARES AGREEMENT OTC

View Document

23/07/0723 July 2007 £ NC 1000/50002 03/07/

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 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