GENERIC LEISURE LIMITED

Hamilton Office Park Hamilton Office Park, Leicester, LE4 9LJ, Leicestershire, England
StatusACTIVE
Company No.05105070
CategoryPrivate Limited Company
Incorporated19 Apr 2004
Age20 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

GENERIC LEISURE LIMITED is an active private limited company with number 05105070. It was incorporated 20 years, 1 month, 2 days ago, on 19 April 2004. The company address is Hamilton Office Park Hamilton Office Park, Leicester, LE4 9LJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051050700001

Charge creation date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Kate Pamela Ashley

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mathew Kirk

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Mark Alan Nicholson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH

Change date: 2016-04-25

New address: Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mathew Kirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: Allen House Newarke Street Leicester LE1 5SG

Change date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Alan Nicholson

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Mathew Kirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIKAN COMPANY LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:00600701
Status:ACTIVE
Category:Private Limited Company

I-ROOF ROOFING JOINERS LTD

6 RAILWAY TERRACE,NORMANTON,WF6 2BD

Number:11673318
Status:ACTIVE
Category:Private Limited Company

KEVIN MOULE AVIATION SERVICES LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10097576
Status:ACTIVE
Category:Private Limited Company

KEY ELECTRICAL ENGINEERS LIMITED

2 ASHDOWN WAY,DONCASTER,DN10 4BP

Number:03963498
Status:ACTIVE
Category:Private Limited Company

MEZE ZARA LTD

110-111 NORTHGATE,CANTERBURY,CT1 1BH

Number:11830863
Status:ACTIVE
Category:Private Limited Company

TOP SHELF CONSULTING LTD.

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10804367
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