LEISURE HOMES DIRECT LIMITED
Status | ACTIVE |
Company No. | 07034547 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LEISURE HOMES DIRECT LIMITED is an active private limited company with number 07034547. It was incorporated 14 years, 8 months, 16 days ago, on 30 September 2009. The company address is Towngate House Towngate House, Poole, BH15 2PW, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change person secretary company with change date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-05
Officer name: Carol Elizabeth Thomas
Documents
Appoint person secretary company with name date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Elizabeth Thomas
Appointment date: 2021-06-28
Documents
Appoint person secretary company with name date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-28
Officer name: Lois Ruth Cox
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Nov 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Mr Andrew Dean Cox
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mr Andrew Dean Cox
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Dean Cox
Change date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Old address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
Change date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Hedley Thomas
Appointment date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Spencer
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Mr Jonathan Mark Spencer
Documents
Change account reference date company previous shortened
Date: 28 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-08-31
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Dean Cox
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11479414 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MOORFIELDS,LONDON,EC2Y 9AE
Number: | 09477715 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARISH MEWS,SOLIHULL,B92 0FD
Number: | 09955286 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 WESTBOURNE HOUSE,LONDON,NW6 4TB
Number: | 11526855 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ELLERMAN AVENUE,TWICKENHAM,TW2 6AA
Number: | 09192373 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITIGATE HOUSE,LONDON,E7 9HZ
Number: | 11372672 |
Status: | ACTIVE |
Category: | Private Limited Company |