H. B. LEISURE HOLDINGS LTD.

Hbl House Hbl House, Rhyl, LL18 2LS, Wales
StatusACTIVE
Company No.00640159
CategoryPrivate Limited Company
Incorporated22 Oct 1959
Age64 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

H. B. LEISURE HOLDINGS LTD. is an active private limited company with number 00640159. It was incorporated 64 years, 6 months, 27 days ago, on 22 October 1959. The company address is Hbl House Hbl House, Rhyl, LL18 2LS, Wales.



Company Fillings

Accounts with accounts type full

Date: 15 Nov 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-07

Charge number: 006401590008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-30

Charge number: 006401590007

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-27

New date: 2021-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2020

Action Date: 27 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-27

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

New address: Hbl House Ffordd Derwen Rhyl LL18 2LS

Old address: 82 Mostyn Street Llandudno Conwy LL30 2SB

Change date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Ewart Sparks

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick John Hyde

Appointment date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Senior

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Senior

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Simon Robert Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Hindley

Appointment date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Alexander James Ewart Sparks

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2012

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Natasha Jane Batstone

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Nuttall

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Nuttall

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr timothy mark nuttall

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy mark nuttall

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr alexander james ewart sparks

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arwel evans

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary arwel evans

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 26 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-26

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 287

Description: Registered office changed on 12/05/06 from: 82 mostyn street llandudno gwynedd LL30 2SB

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/98; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF


Some Companies

BOROHAYES AMENITY COMPANY LIMITED

MS S KNOWLES 8 BETTON WAY,NEWTON ABBOT,TQ13 8JA

Number:04735430
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & S JOINERY SERVICES LIMITED

37 SANDHOUSE CRESCENT,SCUNTHORPE,DN16 1JF

Number:09864988
Status:ACTIVE
Category:Private Limited Company

F.P. (TOOLS) LIMITED

WARWICK HOUSE,TYSELEY,B11 3PX

Number:00650649
Status:ACTIVE
Category:Private Limited Company

QUALITY ACCOUNTANTS AND TAX ADVISOR'S LTD

1 THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:08317796
Status:ACTIVE
Category:Private Limited Company

QUANTUM 7 LIMITED

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:07661997
Status:ACTIVE
Category:Private Limited Company

ROBIN VAN PERSIE LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08447874
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