LEISURE CASPIAN LIMITED

C/O Aga Rangemaster C/O Aga Rangemaster, Long Eaton, NG10 2GD, Nottingham, United Kingdom
StatusACTIVE
Company No.00106190
CategoryPrivate Limited Company
Incorporated30 Nov 1909
Age114 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEISURE CASPIAN LIMITED is an active private limited company with number 00106190. It was incorporated 114 years, 5 months, 16 days ago, on 30 November 1909. The company address is C/O Aga Rangemaster C/O Aga Rangemaster, Long Eaton, NG10 2GD, Nottingham, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mckay Lindsay

Termination date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-14

Officer name: Timothy John Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dennis Thompson

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Bryan Eric Mittelman

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: New Sheldon Limited

Change date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aga Rangemaster Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD

Change date: 2017-03-22

Old address: Juno Drive Leamington Spa Warwickshire CV31 3RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: New Sheldon Limited

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Martin Mckay Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Fitzgerald

Appointment date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Arg Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afg Nominees Limited

Termination date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Shaun Michael Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Agustin Zufia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Resolution

Date: 16 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Shaun Michael Smith

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / arg corporate services LIMITED / 13/10/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: 21/06/09 no member list

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / new sheldon LIMITED / 13/10/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / afg nominees LIMITED / 13/10/2008

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed shaun michael smith

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / afg corporate services LIMITED / 12/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/03; no change of members

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: headland house 54 new coventry road sheldon birmingham B26 3AZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/01; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glynwed thermoplastics LIMITED\certificate issued on 19/03/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/00; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1997

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1996

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1994

Action Date: 25 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-25

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1993

Action Date: 26 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-26

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/06/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF


Some Companies

D GAWTHROPE ACR LIMITED

WAREHOUSE 6,KNOTTINGLEY,WF11 0LA

Number:06821689
Status:ACTIVE
Category:Private Limited Company

GLOBAL QA/QC SERVICES LIMITED

26 COMFREY CLOSE,FARNBOROUGH,GU14 9XX

Number:11551938
Status:ACTIVE
Category:Private Limited Company

LYON & CO COMMERCIAL FINANCE 2017 LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:10763110
Status:ACTIVE
Category:Private Limited Company

OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED

TENNANT HALL,LEEDS,LS2 9ET

Number:08650525
Status:ACTIVE
Category:Private Limited Company

RAFSTEEL LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL025528
Status:ACTIVE
Category:Limited Partnership

SUMMERLEA COURT LIMITED

PARSONS FARM,PETERSFIELD,GU32 1BJ

Number:10524348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source