MOBILE AND LEISURE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

14/11/2314 November 2023 Registered office address changed from Unit 3-6 Northfield Business Park Lower Dicker Hailsham East Sussex BN27 4BZ to Unit 6E Northfield Business Park Lower Dicker Hailsham East Sussex BN27 4BZ on 2023-11-14

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WINTERTON

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WINTERTON / 11/04/2019

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NATASHA WINTERTON

View Document

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 CESSATION OF PETER JOHN WINTERTON AS A PSC

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WINTERTON

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WINTERTON / 30/10/2018

View Document

18/05/1818 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WINTERTON / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WINTERTON / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WINTERTON / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WINTERTON / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WINTERTON / 14/11/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WINTERTON

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA NATASHA WATKINS / 11/07/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WINTERTON / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WINTERTON / 18/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY WINTERTON / 18/09/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MICHAEL JOHN WINTERTON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED SAMANTHA NATASHA WATKINS

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY WINTERTON / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WINTERTON / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WINTERTON / 22/06/2010

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: NORTH WORKS LOWER DICKER HAILSHAM EAST SUSSEX BN27 4BZ

View Document

17/11/9717 November 1997 AUDITOR'S RESIGNATION

View Document

29/11/9629 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: UNIT 1 AVOCET WAY DIPLOCKS INDUSTRIAL ESTATE HAILSHAM EAST SUSSEX BN27 3JF

View Document

14/11/9514 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

05/05/955 May 1995 EXEMPTION FROM APPOINTING AUDITORS 28/04/95

View Document

21/11/9421 November 1994 S386 DISP APP AUDS 15/11/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

10/12/9310 December 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: UNIT 1 HACKHURST LANE INDUSTRIAL ESTATE LOWER DICKER HAILSHAM E.SUSSEX BN2 74B

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: UNIT 11 STATION ROAD INDUSTRIAL ESTATE HAILSHAM E SUSSEX

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED RAM ROAD ARMOUR LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

24/11/8724 November 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

29/09/8629 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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