LEISURE LIVING LIMITED
Status | ACTIVE |
Company No. | 02106984 |
Category | Private Limited Company |
Incorporated | 06 Mar 1987 |
Age | 37 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
LEISURE LIVING LIMITED is an active private limited company with number 02106984. It was incorporated 37 years, 1 month, 23 days ago, on 06 March 1987. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-09
Psc name: St Modwen (Shelf 1) Limited
Documents
Cessation of a person with significant control
Date: 27 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: St. Modwen Properties Limited
Cessation date: 2022-11-04
Documents
Notification of a person with significant control
Date: 27 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-04
Psc name: St Modwen (Shelf 1) Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 05 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Ann Katherine Minns
Change date: 2022-07-25
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-25
Officer name: Mr Daniel Stephen Park
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ
New address: Two Devon Way Longbridge Birmingham B31 2TS
Change date: 2022-07-25
Documents
Change corporate secretary company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-07-25
Officer name: St. Modwen Corporate Services Limited
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-25
Psc name: St. Modwen Properties Limited
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Ann Katherine Minns
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Charles Gusterson
Termination date: 2022-03-31
Documents
Change account reference date company current extended
Date: 17 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2021
Action Date: 16 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 021069840007
Charge creation date: 2021-09-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Legacy
Date: 18 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20
Documents
Legacy
Date: 18 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20
Documents
Legacy
Date: 18 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-06
Psc name: St. Modwen Properties Plc
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Mr Daniel Stephen Park
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-10
Officer name: Lesley Susan Henderson
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: Mrs Lesley Susan Henderson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Legacy
Date: 02 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/19
Documents
Legacy
Date: 02 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19
Documents
Legacy
Date: 02 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Robert Jan Hudson
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mrs Lesley Susan Henderson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Legacy
Date: 10 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/18
Documents
Legacy
Date: 10 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/18
Documents
Legacy
Date: 10 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/11/18
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type full
Date: 29 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Mortgage satisfy charge full
Date: 15 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Francis Prosser
Termination date: 2017-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Guy Charles Gusterson
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: William Alder Oliver
Documents
Accounts with accounts type full
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Jan Hudson
Change date: 2016-06-25
Documents
Change corporate secretary company with change date
Date: 28 Jun 2016
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-27
Officer name: St Modwen Corporate Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Francis Prosser
Change date: 2015-11-19
Documents
Termination director company
Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr Robert Jan Hudson
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Michael Edward Dunn
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Stephen Francis Prosser
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew William Dodds
Termination date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-29
New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ
Old address: Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type full
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 07 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Alder Oliver
Change date: 2012-05-07
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 07 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-07
Officer name: Mr John Andrew William Dodds
Documents
Accounts with accounts type full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Dunn
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Haywood
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Haywood
Change date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 22 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-01
Officer name: St Modwen Corporate Services Limited
Documents
Accounts with accounts type full
Date: 25 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Glossop
Documents
Accounts with accounts type full
Date: 07 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Resolution
Date: 22 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jon messent
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed st modwen corporate services LIMITED
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john andrew william dodds
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE
Documents
Some Companies
21 HOLLAND PARK GARDENS,LONDON,W14 8DZ
Number: | 10988282 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAKLANDS WAY,BANCHORY,AB31 5BH
Number: | SC565610 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INVICTUS LAW, FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 10775239 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 PUNCH CROFT,LONGFIELD,DA3 8HP
Number: | 09855161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
126 MONEGA ROAD,LONDON,E7 8ER
Number: | 11526793 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT ANGLE (ABERDEEN) LIMITED
38 NEWLANDS CRESCENT,ABERDEEN,AB10 6LH
Number: | SC474410 |
Status: | ACTIVE |
Category: | Private Limited Company |