SEASTORE LEISURE LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Final Gazette dissolved following liquidation

View Document

31/05/2431 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

17/10/2217 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-17

View Document

19/01/2219 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/01/2218 January 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of affairs

View Document

18/01/2218 January 2022 Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2022-01-18

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-11-29

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

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

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANIS SMITH / 13/06/2012

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 13/06/11 NO CHANGES

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM APARTMENT 10 80 ALMA TERRACE FULFORD YORK YO10 4DJ

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY BETTY SMITH

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ASHWOOD DUCHY ROAD HARROGATE NORTH YORKSHIRE HG1 2HB

View Document

29/11/1029 November 2010 13/06/10 NO CHANGES

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: ASHWOOD DUCHY ROAD HARROGATE N YORKS HG1 2HB

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/06/0313 June 2003 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