LEISURESPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with updates |
24/01/2524 January 2025 | Full accounts made up to 2024-04-30 |
16/01/2516 January 2025 | Memorandum and Articles of Association |
16/01/2516 January 2025 | Resolutions |
15/01/2515 January 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Sub-division of shares on 2025-01-10 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
28/01/2428 January 2024 | Full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Certificate of change of name |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044272380003 |
11/06/1511 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/06/1418 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044272380002 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044272380001 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVAN FREEMAN / 30/04/2010 |
06/05/106 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FREEMAN / 30/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE EDWINA FREEMAN / 30/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PHYLLIS FREEMAN / 30/04/2010 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 78-82 FRONT STREET STANLEY COUNTY DURHAM DH9 0HU |
26/05/0426 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
20/07/0320 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/07/036 July 2003 | NEW DIRECTOR APPOINTED |
06/07/036 July 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: G OFFICE CHANGED 01/06/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
01/06/021 June 2002 | SECRETARY RESIGNED |
30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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