LEISURESPORT WORLD LIMITED
Status | DISSOLVED |
Company No. | 02445612 |
Category | Private Limited Company |
Incorporated | 22 Nov 1989 |
Age | 34 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 8 days |
SUMMARY
LEISURESPORT WORLD LIMITED is an dissolved private limited company with number 02445612. It was incorporated 34 years, 6 months, 9 days ago, on 22 November 1989 and it was dissolved 5 years, 10 months, 8 days ago, on 24 July 2018. The company address is Jubilee House Jubilee House, Bracknell, RG12 8TN, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Dissolution application strike off company
Date: 30 Apr 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen James Hebborn
Notification date: 2017-01-01
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Kathryn Tracy Vickers
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Christopher John Nike
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard John Nike
Termination date: 2017-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mrs Kathryn Tracy Vickers
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Christopher John Nike
Documents
Appoint person secretary company with name date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-01
Officer name: Mr Carl Fredrik Larsson
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil John Dew-Gosling
Termination date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard David Stafford
Termination date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil John Dew-Gosling
Appointment date: 2014-10-20
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-20
Officer name: Leonard David Stafford
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type small
Date: 10 Jul 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type small
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Leonard David Stafford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leonard David Stafford
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leonard John Nike
Documents
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 05 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 01 Dec 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/00; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Resolution
Date: 09 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/11/98--------- £ si 100000@1=100000 £ ic 250000/350000
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 123
Description: £ nc 250000/350000 26/11/98
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/98; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 22/10/98 from: 1-3 jubilee terrace beehive road amen corner, binfield berkshire RG12 4TF
Documents
Accounts with accounts type small
Date: 26 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/97; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/11/95; full list of members
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/11/94; full list of members
Documents
Legacy
Date: 07 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/04/94--------- £ si 249000@1=249000 £ ic 1000/250000
Documents
Resolution
Date: 07 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/04/94
Documents
Resolution
Date: 07 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type small
Date: 12 Jan 1994
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 15 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/93; no change of members
Documents
Resolution
Date: 03 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/92; no change of members
Documents
Legacy
Date: 29 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 17 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 19 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/11/91; full list of members
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
ELMTON PARK MANAGEMENT COMPANY LIMITED
LAWSON BARN ELMTON PARK MEWS,WORKSOP,S80 4GZ
Number: | 04094251 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
215 VALLEY ROAD,NOTTINGHAM,NG5 3BG
Number: | 07466174 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 NELSON STREET,ESSEX,SS1 1EG
Number: | 03573148 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SCAMMADINE CLOSE,ROTHERHAM,S60 5JL
Number: | 09103934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOWS END INVESTMENTS AND PROPERTY MANAGEMENT LIMITED
TURNIP END COTTAGE TURNIP END,PRINCES RISBOROUGH,HP27 0QA
Number: | 07967741 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSDENILL LODGE OSIER LANE,HOLT,NR25 6PL
Number: | 10184190 |
Status: | ACTIVE |
Category: | Private Limited Company |