BETTER LEISURE LIMITED

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.05164851
CategoryPrivate Limited Company
Incorporated28 Jun 2004
Age19 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BETTER LEISURE LIMITED is an liquidation private limited company with number 05164851. It was incorporated 19 years, 11 months, 18 days ago, on 28 June 2004. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2024

Action Date: 06 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2023

Action Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA

Change date: 2022-04-14

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-16

Officer name: Mark Irwin Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Richard Tims

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malcolm Richard Tims

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Irwin Allen

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Richard Tims

Change date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Irwin Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Blainey

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Old address: 167a King Street Great Yarmouth Norfolk NR30 2PA

Change date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: , 33 Suffield Road, Gorleston, Great Yarmouth, Norfolk, NR31 7AN

Change date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2011

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-27

Officer name: Matthew Blainey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed matthew blainey

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kim coote

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 18/08/04 from: 167A king street, great yarmouth, norfolk, NR30 2PA

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/06/04-22/07/04 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 05/04/05

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 19/07/04 from: 229 nether street, london, N3 1NT

Documents

View document PDF

Incorporation company

Date: 28 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLANT FILMS LIMITED

3 MALCOLM HOSE 3 MALCOLM HOUSE,NW67QF,NW6 7QF

Number:10405798
Status:ACTIVE
Category:Private Limited Company

CBD DRINKS COMPANY LIMITED

98 OVING ROAD,CHICHESTER,PO19 7EW

Number:11418983
Status:ACTIVE
Category:Private Limited Company

CRIMSON HOLDINGS LIMITED

OLLARDS FARM HALLGATE ROAD,SPALDING,PE12 0QS

Number:05328707
Status:LIQUIDATION
Category:Private Limited Company

ROSHAN FERNANDEZ DENTAL CARE LIMITED

LITTLE BECK 8 MACBETH PLACE,BANCHORY,AB31 4SG

Number:SC457767
Status:ACTIVE
Category:Private Limited Company

ST. AUBYNS (LOOE) MANAGEMENT COMPANY LIMITED

C/O FRANCIS CLARK LLP,PLYMOUTH,PL4 0RA

Number:06534305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE STOKE HEATH COMMUNITY CENTRE LIMITED

14 BURROUGHS CLOSE,COVENTRY,CV2 3QH

Number:03302167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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