LEISURE WORLD (UK) LIMITED
Status | LIQUIDATION |
Company No. | 03305870 |
Category | Private Limited Company |
Incorporated | 22 Jan 1997 |
Age | 27 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LEISURE WORLD (UK) LIMITED is an liquidation private limited company with number 03305870. It was incorporated 27 years, 4 months, 10 days ago, on 22 January 1997. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2024
Action Date: 08 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2023
Action Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2022
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2020
Action Date: 08 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2019
Action Date: 08 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2018
Action Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 09 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 02 Sep 2016
Action Date: 06 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-06-06
Documents
Liquidation in administration extension of period
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 24 Nov 2015
Action Date: 21 Oct 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-10-21
Documents
Liquidation in administration progress report with brought down date
Date: 14 Jul 2015
Action Date: 06 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-06-06
Documents
Liquidation in administration progress report with brought down date
Date: 15 Jan 2015
Action Date: 06 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-12-06
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jul 2014
Action Date: 06 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-06-06
Documents
Liquidation in administration extension of period
Date: 25 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 14 May 2014
Action Date: 08 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-04-08
Documents
Liquidation in administration progress report with brought down date
Date: 09 Jan 2014
Action Date: 07 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-12-07
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jul 2013
Action Date: 07 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-06-07
Documents
Liquidation in administration progress report with brought down date
Date: 07 Dec 2012
Action Date: 05 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-10-05
Documents
Liquidation in administration extension of period
Date: 07 Dec 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 09 Jul 2012
Action Date: 06 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-06-06
Documents
Liquidation in administration extension of period
Date: 06 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 06 Jan 2012
Action Date: 06 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-12-06
Documents
Liquidation in administration progress report with brought down date
Date: 19 Dec 2011
Action Date: 14 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-14
Documents
Liquidation in administration vacation of office
Date: 21 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jul 2011
Action Date: 06 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-06-06
Documents
Liquidation in administration progress report with brought down date
Date: 12 Jan 2011
Action Date: 06 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-12-06
Documents
Liquidation in administration progress report with brought down date
Date: 10 Dec 2010
Action Date: 11 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-11-11
Documents
Liquidation in administration extension of period
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: 5 Old Bailey London EC4M 7AF
Documents
Liquidation in administration progress report with brought down date
Date: 12 Jul 2010
Action Date: 06 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-06-06
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 03 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-02
Old address: Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY
Documents
Liquidation in administration appointment of administrator
Date: 14 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 04 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed galaxy gaming LIMITED\certificate issued on 04/12/09
Documents
Change of name notice
Date: 04 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanislav Nikolaev
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Papourov
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagjeet Singh Chahal
Documents
Legacy
Date: 15 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Legacy
Date: 20 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed george papourov
Documents
Legacy
Date: 20 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed kamlesh panchal
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from unit 3 otterspool way bushey watford hertfordshire WD25 8HL
Documents
Certificate change of name company
Date: 07 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leisure world (uk) LIMITED\certificate issued on 07/09/09
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harjinder mann
Documents
Legacy
Date: 19 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 29/04/07 from: 102 queensway bletchley milton keynes buckinghamshire MK2 2RX
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Address
Type: 287
Description: Registered office changed on 17/05/05 from: 191A horninglow street anson court burton on trent staffordshire DE14 1NG
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Resolution
Date: 02 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 22 Sep 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 28/02/04
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
20 THE BYE WAY,HARROW,HA3 7EF
Number: | 09211215 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 HAGGSTONES ROAD,SHEFFIELD,S35 0LP
Number: | 11036224 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 OAKLANDS ROAD,HANWELL,W7 2DT
Number: | 11358753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50048, 5 PERCY STREET,,LONDON,,W1T 1DG
Number: | OC426520 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
GLEN DRUMMOND LIMITED,WEST LOTHIAN, LIVINGSTON,EH54 6AX
Number: | SC594095 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 40,LONDON,EC3V 0BT
Number: | OC347781 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |