DA LEISURE LIMITED
Status | ACTIVE |
Company No. | 06945969 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 14 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DA LEISURE LIMITED is an active private limited company with number 06945969. It was incorporated 14 years, 10 months, 7 days ago, on 26 June 2009. The company address is 1 Mill Hill Road, London, W3 8JB.
Company Fillings
Change account reference date company previous extended
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts amended with accounts type micro entity
Date: 22 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Alexander
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Alexander
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Alexander
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Derek Alexander
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-31
Old address: 67 Wakeman Road London NW10 5BJ
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 28 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-28
Officer name: Derek Alexander
Documents
Some Companies
FORTH HOUSE,EDINBURGH,EH1 2BW
Number: | SC612133 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY MINIATURE LOCOMOTIVES LLP
95 POYNINGS ROAD,CRAWLEY,RH11 0TN
Number: | OC355702 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 NOKE SIDE,ST ALBANS,AL2 3EF
Number: | 08074145 |
Status: | ACTIVE |
Category: | Private Limited Company |
PN&G PROPERTY MANAGEMENT LIMITED
152 MILL BRIDGE,BARNET,EN5 2UH
Number: | 11070604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 07473381 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PROVIDENT INDUSTRIAL ESTATE,HAYES,UB3 3NE
Number: | 03114915 |
Status: | ACTIVE |
Category: | Private Limited Company |