SAMPSON LEISURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with updates |
04/03/254 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Current accounting period shortened from 2023-12-30 to 2022-12-31 |
25/09/2425 September 2024 | Micro company accounts made up to 2022-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Micro company accounts made up to 2022-12-30 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
24/04/2324 April 2023 | Director's details changed for Mr Andrew Norman Payne on 2023-01-01 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-17 with updates |
21/04/2321 April 2023 | Registered office address changed from Frog Crossing Low Road North Tuddenham Dereham Norfolk NR20 3DH England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 2023-04-21 |
14/03/2314 March 2023 | Director's details changed for Mr Andrew Norman Payne on 2023-03-14 |
14/03/2314 March 2023 | Change of details for Mr Andrew Norman Payne as a person with significant control on 2023-03-14 |
23/01/2323 January 2023 | Director's details changed for Mr Andrew Norman Payne on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Mr Andrew Norman Payne as a person with significant control on 2023-01-05 |
23/01/2323 January 2023 | Termination of appointment of Kathryn Joanne Payne as a director on 2023-01-05 |
23/01/2323 January 2023 | Cessation of Kathryn Joanne Payne as a person with significant control on 2023-01-05 |
23/01/2323 January 2023 | Director's details changed for Mr Andrew Norman Payne on 2023-01-23 |
23/01/2323 January 2023 | Termination of appointment of Kathryn Joanne Payne as a secretary on 2023-01-05 |
20/01/2320 January 2023 | Micro company accounts made up to 2021-12-31 |
20/01/2320 January 2023 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
25/03/2225 March 2022 | Satisfaction of charge 2 in full |
25/03/2225 March 2022 | Satisfaction of charge 8 in full |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035480280011 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/01/1729 January 2017 | REGISTERED OFFICE CHANGED ON 29/01/2017 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS |
12/05/1412 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/07/1121 July 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/08/1017 August 2010 | 12/07/10 STATEMENT OF CAPITAL GBP 4 |
05/07/105 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JOANNE PAYNE / 17/04/2010 |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
03/06/093 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/12/0823 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
18/09/0818 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
26/06/0826 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/06/0826 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
29/04/0829 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
15/01/0215 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0215 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0130 April 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
12/05/0012 May 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
19/11/9919 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
29/04/9929 April 1999 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 7TH FLOOR MIDDLESEX HOUSE 29-45 HIGH ROAD EDGWARE MIDDLESEX HA8 7HQ |
29/04/9929 April 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: THE GOLF PRO. SHOP HENLLYS HALL HOTEL BEAUMARIS ISLE OF ANGELSEY LL58 8HU |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
25/08/9825 August 1998 | NEW SECRETARY APPOINTED |
25/08/9825 August 1998 | NEW DIRECTOR APPOINTED |
25/08/9825 August 1998 | SECRETARY RESIGNED |
25/08/9825 August 1998 | DIRECTOR RESIGNED |
25/08/9825 August 1998 | REGISTERED OFFICE CHANGED ON 25/08/98 FROM: SUITE 19442 72 NEW BOND STREET LONDON W1Y 9DD |
05/05/985 May 1998 | SECRETARY RESIGNED |
05/05/985 May 1998 | DIRECTOR RESIGNED |
17/04/9817 April 1998 | 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