THE DUKES OF LEISURE LIMITED - WANSTEAD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-10-30 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2023-10-18. 2023-10-29 View Report
Persons with significant control. Change date: 2023-10-18. Psc name: Mr Ronald Carl Finch. 2023-10-29 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-10-17 View Report
Accounts. Accounts type total exemption full. 2020-11-14 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Change account reference date company previous extended. 2020-10-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2019-10-18. 2019-10-25 View Report
Persons with significant control. Psc name: Mr Ronald Carl Finch. Change date: 2019-10-18. 2019-10-25 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Persons with significant control. Change date: 2018-12-03. Psc name: Mr Ronald Carl Finch. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type total exemption full. 2018-02-15 View Report
Accounts. Change account reference date company previous shortened. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Mortgage. Charge creation date: 2016-05-19. Charge number: 087393210001. 2016-05-24 View Report
Officers. Change date: 2016-01-20. Officer name: Mr Ronald Carl Finch. 2016-02-01 View Report
Address. Change date: 2016-02-01. New address: 79 Nightingale Lane Wanstead London E11 2EY. Old address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Gazette. Gazette filings brought up to date. 2016-01-23 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-10-15 View Report
Accounts. Change account reference date company previous shortened. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Address. Old address: 57a Elizabeth Avenue London N1 3BQ United Kingdom. New address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP. Change date: 2015-01-08. 2015-01-08 View Report
Accounts. Change account reference date company current extended. 2014-11-12 View Report
Incorporation. Capital: GBP 100 2013-10-18 View Report