RIDE LEISURE EVENTS LIMITED

The Watersports Centre The Watersports Centre, Wyboston, MK44 3AL, Bedfordshire, United Kingdom
StatusACTIVE
Company No.04561399
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

RIDE LEISURE EVENTS LIMITED is an active private limited company with number 04561399. It was incorporated 21 years, 8 months, 3 days ago, on 14 October 2002. The company address is The Watersports Centre The Watersports Centre, Wyboston, MK44 3AL, Bedfordshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Scott

Cessation date: 2023-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Mclean

Termination date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-28

Officer name: Lucy Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstie Allen

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mrs Lucy Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-28

Officer name: Mrs Lucy Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Anthony Roberts

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Lee Anthony Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-11

Officer name: Mr Lee Anthony Roberts

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Anthony Roberts

Change date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Anthony Roberts

Change date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Roberts

Notification date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Scott

Notification date: 2016-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-01

Officer name: Mr Lee Anthony Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Malcolm Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Anthony Roberts

Change date: 2017-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lee Anthony Roberts

Change date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Derek Clements

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: The Watersports Centre Wyboston Lakes Wyboston Bedfordshire MK44 3AL

Old address: 44 Bury Walk Bedford Bedfordshire MK41 0DU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Adam James Clements

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Malcolm Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Mclean

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirstie Allen

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Clements

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Clements

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Mr Lee Roberts

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gear

Change date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lee Roberts

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/10/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06257210
Status:ACTIVE
Category:Private Limited Company

GLOBAL AND LONDON RECRUIT LTD

FLAT 190 5 GOLBORNE ROAD,LONDON,W10 5UX

Number:09008455
Status:ACTIVE
Category:Private Limited Company

HUGHES FUNERAL SERVICES LTD.

67 PARK ROAD,LEEDS,LS20 8EN

Number:03744424
Status:ACTIVE
Category:Private Limited Company

NG9 ACCOUNTANCY SERVICES LTD

COURTYARD BUSINESS CENTRE,NOTTINGHAM,NG8 1PA

Number:11599978
Status:ACTIVE
Category:Private Limited Company

PETLEY WOOD STUD LTD

PETLEY FARM,BATTLE,TN33 0RE

Number:11906078
Status:ACTIVE
Category:Private Limited Company

TAU ELECTRONICS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11237178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source