CARVER LEISURE LIMITED
Status | ACTIVE |
Company No. | 04691843 |
Category | Private Limited Company |
Incorporated | 10 Mar 2003 |
Age | 21 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CARVER LEISURE LIMITED is an active private limited company with number 04691843. It was incorporated 21 years, 2 months, 23 days ago, on 10 March 2003. The company address is Brockwood Hall Brockwood Hall, Millom, LA18 5JS, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Errol Lamont
Termination date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Festival Assets Limited
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-01
Psc name: Anthony Nicholas Ridl
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart John Lamont
Notification date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Cessation of a person with significant control
Date: 08 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leisure Management Overseas Limited
Cessation date: 2019-01-01
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-01
Psc name: Festival Assets Limited
Documents
Accounts with accounts type dormant
Date: 23 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-01
Psc name: Leisure Management Overseas Limited
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change to a person with significant control
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Leisure Management Overseas Limited
Change date: 2018-06-01
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Errol Lamont
Appointment date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 26 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr. Stuart John Lamont
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Leisure Management Overseas Limited
Documents
Accounts with accounts type total exemption small
Date: 29 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: 13 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-04
Officer name: Mr. Stuart John Lamont
Documents
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
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-19
New address: Brockwood Hall Whicham Valley Millom Cumbria LA18 5JS
Old address: 2Nd Floor Parkinson House Vaughan Road Harpenden AL5 4ED
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 01 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Gazette filings brought up to date
Date: 28 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-04
Officer name: Anthony Nicholas Ridl
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Stuart John Lamont
Documents
Gazette filings brought up to date
Date: 10 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 72 new bond street mayfair london W1S 1RR
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
35 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
35 GLOUCESTER DRIVE,,N4 2LE
Number: | 06264569 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 MARY ADELAIDE CLOSE,,SW15 3PZ
Number: | 03215528 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 11211137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WILSON FIELD LTD,SHEFFIELD,S11 9PS
Number: | 01447272 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O 32 CASTLEWOOD ROAD,LONDON,N16 6DW
Number: | 11227241 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,PETWORTH,GU28 0JR
Number: | LP016398 |
Status: | ACTIVE |
Category: | Limited Partnership |