7 LEISURE LIMITED

9 Market Place, Hedon, HU12 8JA, East Yorkshire, United Kingdom
StatusACTIVE
Company No.04846604
CategoryPrivate Limited Company
Incorporated25 Jul 2003
Age20 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

7 LEISURE LIMITED is an active private limited company with number 04846604. It was incorporated 20 years, 9 months, 9 days ago, on 25 July 2003. The company address is 9 Market Place, Hedon, HU12 8JA, East Yorkshire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-01

Psc name: Jason Brian Keedy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-01

Charge number: 048466040001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jarred

Appointment date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: 9 Market Place Hedon East Yorkshire HU12 8JA

Change date: 2022-09-07

Old address: Wharf Road Crowle North Lincolnshire DN17 4JS England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 23 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Francis Keedy

Change date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Brian Keedy

Change date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhodri John Marlow

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 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: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Rhodri John Marlow

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Brian Keedy

Appointment date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Old address: Owthorne Manor 2 Hubert Street Withernsea Hull East Yorkshire HU19 2AT

New address: Wharf Road Crowle North Lincolnshire DN17 4JS

Change date: 2016-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: David Francis Keedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2014

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: 01 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jason keedy / 09/07/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. S. BRICKWORK CONSULTANCY LIMITED

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:04731173
Status:ACTIVE
Category:Private Limited Company

AYAX LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07405428
Status:ACTIVE
Category:Private Limited Company

FOTW LTD

THE PLOUGH INN,HAYTON,YO42 1RJ

Number:10048615
Status:ACTIVE
Category:Private Limited Company

GREEN SUNBIRD LTD

24 YORK PLACE,NEWPORT,NP20 4GB

Number:08229620
Status:ACTIVE
Category:Private Limited Company

ROBSTOC LIMITED

13 TILGATE WAY,CRAWLEY,RH10 5BN

Number:09518769
Status:ACTIVE
Category:Private Limited Company

THOR COMPANIES LTD

3 ALBERT EMBANKMENT,LONDON,SE1 7SP

Number:07927269
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