M J M LEISURE LIMITED

Red Lion Inn 22 Northumberland Street Red Lion Inn 22 Northumberland Street, Alnwick, NE66 2RJ, Northumberland
StatusACTIVE
Company No.04823128
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age20 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

M J M LEISURE LIMITED is an active private limited company with number 04823128. It was incorporated 20 years, 11 months, 10 days ago, on 07 July 2003. The company address is Red Lion Inn 22 Northumberland Street Red Lion Inn 22 Northumberland Street, Alnwick, NE66 2RJ, Northumberland.



Company Fillings

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Kevin Mchugh

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Jane Heather Mchugh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mrs Georgina Charlotte Ulrika Mchugh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Ben Mchugh

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Heather Mchugh

Termination date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Jane Heather Mchugh

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Bg Leisure Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048231280004

Charge creation date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048231280003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Mchugh

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mrs Jane Heather Mchugh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-25

Charge number: 048231280003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Heather Mchugh

Change date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Kevin Mchugh

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jane Heather Mchugh

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: C/O Christian Douglass Llp 14 Clifford Court, Cooper Way Parkhouse Carlisle Cumbria CA3 0JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: C/O Wood Brooks and Co 8 Great Dockray Penrith Cumbria CA11 7BL United Kingdom

Change date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jane Heather Mchugh

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kevin Mchugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from c/o wood brooks & co 12 market square penrith cumbria CA11 7BX

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: the red lion 22 northumberland street alnmouth northumberland NE66 2RJ

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 03/10/03 from: fairway coast view swarland northumberland NE65 9JG

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 25/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATINGANDLEISURE.COM LTD

18 BAILEY CLOSE,PEWSEY,SN9 5HU

Number:04880865
Status:ACTIVE
Category:Private Limited Company

C & M BUILDING LIMITED

58 WELLSIDE ROAD,INVERNESS,IV2 7GS

Number:SC396163
Status:ACTIVE
Category:Private Limited Company

EVEREST TOYS AND GAMES LIMITED

STERLING HOUSE 71 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11914017
Status:ACTIVE
Category:Private Limited Company

MEDWAY WELDING SERVICES LTD

39 SHOOTERS HILL CLOSE,SOUTHAMPTON,SO19 1FW

Number:10208681
Status:ACTIVE
Category:Private Limited Company

PARKER LLOYD REALTY LIMITED

LEVEL 5 BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:06917572
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST POWERGRID LIMITED

2ND FLOOR LLOYDS COURT 78,NEWCASTLE UPON TYNE,NE1 6AF

Number:07759297
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