THE LEISURE PROPERTY FORUM LTD
Status | ACTIVE |
Company No. | 05536326 |
Category | |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE LEISURE PROPERTY FORUM LTD is an active with number 05536326. It was incorporated 18 years, 9 months, 21 days ago, on 15 August 2005. The company address is 36 Wattleton Road, Beaconsfield, HP9 1SE, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tania Ruth Stirling Love
Change date: 2024-01-10
Documents
Second filing of director appointment with name
Date: 19 Oct 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Tania Ruth Love
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-16
Officer name: Ms Tania Ruth Stirling
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Love
Termination date: 2022-11-01
Documents
Notification of a person with significant control
Date: 16 Oct 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tania Ruth Stirling Love
Notification date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 16 Oct 2023
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tania Ruth Stirling Love
Cessation date: 2022-11-02
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tania Ruth Stirling
Appointment date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-16
Psc name: Ms Tania Love
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tania Love
Change date: 2022-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tania Love
Change date: 2022-11-18
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tania Love
Appointment date: 2022-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Robert Leitch Arthur
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Robert Leitch Arthur
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tania Love
Notification date: 2022-11-01
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-26
Officer name: Stephen William Lewis
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-09
Psc name: Stephen William Lewis
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Ms Natasha Louise Southwick
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-30
Psc name: Natasha Louise Southwick
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: Sarah Gillian Fox
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Gillian Fox
Cessation date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Gillian Fox
Notification date: 2020-02-01
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peregrine Welch
Termination date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: James Peregrine Welch
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Gillian Fox
Appointment date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-31
Psc name: Ashley Peter Blake
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Peregrine Welch
Change date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 15 Aug 2019
Action Date: 04 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Anthony Richmond
Cessation date: 2019-08-04
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen William Lewis
Change date: 2019-07-31
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr James Peregrine Welch
Documents
Appoint person director company with name date
Date: 04 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Peter Blake
Appointment date: 2019-07-31
Documents
Termination director company with name termination date
Date: 04 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Neil Anthony Richmond
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
New address: 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE
Change date: 2019-07-31
Old address: Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Greenwood Brown
Termination date: 2018-05-28
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-29
Psc name: Peter James Greenwood Brown
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Lewis
Appointment date: 2015-03-26
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-26
Officer name: Mr Neil Anthony Richmond
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
New address: Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Change date: 2015-05-07
Old address: C/O Brookstreet Des Roches 25 Milton Park Milton Abingdon Oxfordshire OX14 4SH
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Claire Farrell
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Christopher James Gotla
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Anthony Roger Winckless
Termination date: 2015-03-12
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peregrine Welch
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Greenwood Brown
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wade
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burrows
Documents
Annual return company with made up date no member list
Date: 29 Oct 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2013
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 15 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rushby
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Wade
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-24
Old address: C/O Bevan Brittan Fleet Place House Holborn Viaduci London EC4U 7RF
Documents
Annual return company with made up date no member list
Date: 04 Nov 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/08
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/09/06
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: portmill house, portmill lane hitchin herts SG5 1DJ
Documents
Legacy
Date: 23 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
Some Companies
BRUNEL HOUSE,MIDDLESBROUGH,TS6 6JA
Number: | 06610069 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 04404627 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWE STRUCTURAL CONSULTANTS LIMITED
46 TEMPEST MEAD,EPPING,CM16 6DY
Number: | 11748219 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PRIORY ROAD,COTTINGHAM,HU16 4SA
Number: | 09055472 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08470325 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BLACKBIRD & THE BUTTERFLY LLP
REEF,BUNESSAN,PA67 6DG
Number: | SO305288 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |