LICENSED LEISURE MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 04541386 |
Category | Private Limited Company |
Incorporated | 20 Sep 2002 |
Age | 21 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LICENSED LEISURE MANAGEMENT LIMITED is an liquidation private limited company with number 04541386. It was incorporated 21 years, 8 months, 14 days ago, on 20 September 2002. The company address is C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW.
Company Fillings
Liquidation disclaimer notice
Date: 17 May 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Old address: 83 the Street West Horsley Leatherhead Surrey KT24 6BG
Change date: 2023-05-04
New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW
Documents
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts amended with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Katherine Elizabeth Moorby Foulger
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Elizabeth Moorby Foulger
Change date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mark Geoffrey Foulger
Documents
Change sail address company with old address
Date: 31 Jan 2012
Category: Address
Type: AD02
Old address: 3Rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Badger Hakim Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change corporate secretary company with change date
Date: 01 Mar 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-03
Officer name: Badger Hakim Secretaries Limited
Documents
Move registers to sail company
Date: 04 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: 10 dover street london W1S 4LQ
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate re registration public limited company to private
Date: 11 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 11 Jul 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 11 Jul 2006
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/05; no change of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Certificate change of name company
Date: 07 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the old town pub company PLC\certificate issued on 07/11/02
Documents
Some Companies
CAMOYS HOUSE,ALTON,GU34 5SL
Number: | OC343737 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRADLEY GARDEN HOUSE BRADLEY GARDENS,WYLAM,NE41 8JH
Number: | 08548343 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 CANNON WORKSHOPS,LONDON,E14 4AS
Number: | 09887367 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BRIDGEWOOD ROAD,WORCESTER PARK,KT4 8XS
Number: | 11214542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRO-GILLS THERMAL PRODUCTS LTD
WEST CHIRTON INDUSTRIAL ESTATE,NORTH SHIELDS,NE29 8RQ
Number: | 10349918 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAN OAK ROAD,WOKINGHAM,RG40 1RL
Number: | 08968597 |
Status: | ACTIVE |
Category: | Private Limited Company |