NOVUS LEISURE LIMITED

7 Redbridge Lane East, Ilford, IG4 5ET, England
StatusACTIVE
Company No.06934120
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age14 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

NOVUS LEISURE LIMITED is an active private limited company with number 06934120. It was incorporated 14 years, 11 months, 1 day ago, on 15 June 2009. The company address is 7 Redbridge Lane East, Ilford, IG4 5ET, England.



Company Fillings

Change account reference date company current extended

Date: 27 Dec 2023

Action Date: 07 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-27

New date: 2023-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 23 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2021

Action Date: 27 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-27

Made up date: 2020-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL

New address: 7 Redbridge Lane East Ilford IG4 5ET

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-21

Psc name: Eden Gardens Entertainment Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-21

Psc name: Shmile Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eden Gardens Entertainment Limited

Cessation date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shmile Khan

Notification date: 2020-02-11

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Legacy

Date: 12 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/06/2018

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Novus Leisure Group Limited

Cessation date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eden Gardens Entertainment Limited

Notification date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Shmile Khan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Sharon Michelle Badelek

Documents

View document PDF

Second filing notification of a person with significant control

Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Novus Leisure Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Toby Coultas Smith

Documents

View document PDF

Confirmation statement

Date: 25 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Original description: 15/06/18 Statement of Capital gbp 1002.00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 25 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-25

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Nov 2017

Action Date: 22 Sep 2017

Category: Capital

Type: RP04SH01

Capital : 1,002.00 GBP

Date: 2017-09-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-19

Capital : 1,002.00 GBP

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 1,002.00 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-22

Capital : 1,002.00 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/17

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-13

Psc name: Survivor Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Survivor Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Sharon Michelle Badelek

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Gregor Grant

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Grant

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Toby Coultas Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Timothy Edward Cullum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregor Grant

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Bulloch

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Cullum

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Grant

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Campbell

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2012

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Linda Bulloch

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Kendal

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2011

Action Date: 26 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-26

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Kelly

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barnes

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Kendal

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Sherrington

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2010

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-22

Capital : 1,362.50 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2010

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Campbell

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James David Sherrington

Documents

View document PDF

Legacy

Date: 19 Apr 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public register on 10TH august 2010 as it was factually inaccurate.

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: Clareville House 26-27 Oxendon Street London SW1Y 4EL

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: Vernon House 40 Shaftesbury Avenue London W1D 7ER

Change date: 2010-03-23

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2009

Action Date: 25 Jun 2009

Category: Capital

Type: SH01

Capital : 38,788.01 GBP

Date: 2009-06-25

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2009

Action Date: 25 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-25

Capital : 84.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 28 Jul 2009

Category: Capital

Type: SH01

Capital : 84.01 GBP

Date: 2009-07-28

Documents

View document PDF

Legacy

Date: 13 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 28/07/09\gbp si [email protected]=84\gbp ic 912/996\

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed michael john barnes

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4183) LIMITED\certificate issued on 06/08/09

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Resolution

Date: 21 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DAS CON LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07588544
Status:ACTIVE
Category:Private Limited Company

DIPAMKAR LIMITED

54 FREETOWN CLOSE,MANCHESTER,M14 4GN

Number:08891812
Status:ACTIVE
Category:Private Limited Company

GK1 LTD

81 BROCKHURST ROAD,BIRMINGHAM,B36 8JB

Number:06803805
Status:ACTIVE
Category:Private Limited Company

PACWELL SYSTEMS LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL013852
Status:ACTIVE
Category:Limited Partnership

PHOENIX4SERVICES LIMITED

4 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11902298
Status:ACTIVE
Category:Private Limited Company

REINECKE IT LTD

THE APEX,COVENTRY,CV1 3PP

Number:05662369
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