LEISURE INSTALLATIONS AND SERVICE LIMITED
Status | DISSOLVED |
Company No. | 03614213 |
Category | Private Limited Company |
Incorporated | 12 Aug 1998 |
Age | 25 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 19 days |
SUMMARY
LEISURE INSTALLATIONS AND SERVICE LIMITED is an dissolved private limited company with number 03614213. It was incorporated 25 years, 9 months, 26 days ago, on 12 August 1998 and it was dissolved 1 year, 1 month, 19 days ago, on 18 April 2023. The company address is Cromwell House Cromwell House, Mansfield, NG18 1RR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Shelagh Elizabeth Walters
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Paul Walters
Change date: 2021-02-19
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-19
Officer name: Mr Robert Paul Walters
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shelagh Elizabeth Walters
Change date: 2013-08-12
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Mr Robert Paul Walters
Documents
Change person secretary company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Paul Walters
Change date: 2013-08-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Shelagh Elizabeth Walters
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robert Paul Walters
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Resolution
Date: 16 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 22/10/98 from: 26 rosedale way forest town mansfield nottinghamshire NG19 0QR
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 HAMPTON CLOSE,HERNE BAY,CT6 8BZ
Number: | 09214717 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 11261735 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE CARPET & BEDS LIMITED
46-50 ELSWICK ROAD,NEWCASTLE UPON TYNE,NE4 6JH
Number: | 08086878 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTSWOOD ROAD MANAGEMENT LIMITED
2 PHYSIC PLACE,LONDON,SW3 4HQ
Number: | 09872893 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, GALLEY FISHERIES LEYSDOWN ROAD,SHEERNESS,ME12 4RD
Number: | 11767342 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 SCAWBY ROAD,BRIGG,DN20 9JN
Number: | 09516730 |
Status: | ACTIVE |
Category: | Private Limited Company |