ST. ALBANS LEISURE LIMITED - ST. IVES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type dormant. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type dormant. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Accounts. Accounts type dormant. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type dormant. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Address. Change date: 2014-10-22. New address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA. Old address: C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA. 2014-10-22 View Report
Capital. Description: Statement by Directors. 2014-09-19 View Report
Capital. Capital statement capital company with date currency figure. 2014-09-19 View Report
Insolvency. Description: Solvency Statement dated 18/09/14. 2014-09-19 View Report
Resolution. Description: Resolutions. 2014-09-19 View Report
Officers. Officer name: Mr Ian Arthur Hendrie. 2014-04-29 View Report
Officers. Officer name: Richard Still. 2014-04-29 View Report
Officers. Officer name: Richard Still. 2014-04-29 View Report
Officers. Officer name: Mr Ian Arthur Hendrie. 2014-03-26 View Report
Accounts. Accounts type dormant. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Danoptra Director Ii Limited. 2013-03-25 View Report
Officers. Officer name: Mr Julian Frederick Nicholls. 2013-03-25 View Report
Address. Old address: Low Lane Horsforth Leeds West Yorkshire LS18 4ER. Change date: 2012-08-03. 2012-08-03 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type dormant. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Officers. Change date: 2011-03-20. Officer name: Danoptra Director Ii Limited. 2011-03-21 View Report
Officers. Officer name: Mr Richard Matthew Still. 2010-11-05 View Report
Officers. Officer name: Paul Meehan. 2010-11-05 View Report
Accounts. Accounts type dormant. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Accounts. Accounts type total exemption full. 2009-08-01 View Report
Annual return. Legacy. 2009-03-19 View Report
Officers. Description: Appointment terminated director danoptra director I LIMITED. 2008-10-20 View Report
Officers. Description: Director appointed mr paul alan meehan. 2008-10-03 View Report
Officers. Description: Appointment terminated director richard still. 2008-08-13 View Report
Accounts. Accounts type total exemption small. 2008-07-31 View Report
Annual return. Legacy. 2008-02-26 View Report
Officers. Description: New director appointed. 2008-01-03 View Report
Officers. Description: Director resigned. 2007-11-15 View Report
Officers. Description: New director appointed. 2007-11-15 View Report
Officers. Description: New director appointed. 2007-11-15 View Report