NORTHAMPTONSHIRE LEISURE ESTATES LIMITED
Status | ACTIVE |
Company No. | 05653549 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NORTHAMPTONSHIRE LEISURE ESTATES LIMITED is an active private limited company with number 05653549. It was incorporated 18 years, 5 months, 15 days ago, on 14 December 2005. The company address is South Lakeland House South Lakeland House, Carnforth, LA5 9RN, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Legacy
Date: 13 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23
Documents
Legacy
Date: 13 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23
Documents
Legacy
Date: 13 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Mortgage satisfy charge full
Date: 01 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056535490005
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Legacy
Date: 25 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22
Documents
Legacy
Date: 25 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Legacy
Date: 25 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Legacy
Date: 15 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21
Documents
Legacy
Date: 03 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21
Documents
Legacy
Date: 03 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21
Documents
Mortgage charge part release with charge number
Date: 04 Oct 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 056535490005
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Alexander Walker
Termination date: 2021-06-03
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Morphet
Change date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor James White
Termination date: 2020-06-01
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type full
Date: 07 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Legacy
Date: 07 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19
Documents
Legacy
Date: 07 Nov 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/19
Documents
Legacy
Date: 07 Nov 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/19
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mr John Charles Morphet
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mr Gordon Alexander Walker
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type full
Date: 06 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 16 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Nigel Byron Wimpenny
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type full
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056535490003
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056535490004
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-30
Charge number: 056535490005
Documents
Accounts with accounts type full
Date: 28 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2014
Action Date: 19 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056535490004
Charge creation date: 2014-09-19
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-29
Officer name: Peter Angelides
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Fox
Documents
Appoint person secretary company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Rossiter
Documents
Termination secretary company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Royle
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Byron Wimpenny
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Rossiter
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Resolution
Date: 30 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 18 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056535490003
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Hill
Documents
Termination director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crowe
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type full
Date: 16 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Angelides
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Crowe
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morphet
Documents
Miscellaneous
Date: 03 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Auditors statement under section 519
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Maxwell Fox
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor James White
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Kitchen
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Morphet
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neville William Kitchen
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mr Malcolm Richard Hill
Documents
Accounts with accounts type full
Date: 31 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director victoria morphet
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr neville william kitchen
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director iain hamilton
Documents
Accounts with accounts type full
Date: 13 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr malcolm richard hill
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 09619980 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MENOCK ROAD,GLASGOW,G44 5SE
Number: | SC037178 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 06510143 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCFARLANE FENCING CONTRACTORS LIMITED
159 BROOKE ROAD,RUTLAND,LE15 6HQ
Number: | 05022202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11287649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRECKLEY PROPERTY SEARCH LIMITED
ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX
Number: | 06320644 |
Status: | ACTIVE |
Category: | Private Limited Company |