LBB LEISURE SUNDERLAND LIMITED
Status | ACTIVE |
Company No. | 07215749 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
LBB LEISURE SUNDERLAND LIMITED is an active private limited company with number 07215749. It was incorporated 14 years, 1 month, 23 days ago, on 07 April 2010. The company address is C/O Lakefield Business Services 71 Kenwood Crescent C/O Lakefield Business Services 71 Kenwood Crescent, Stockton-on-tees, TS17 5BT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee William Davison
Termination date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee William Davison
Appointment date: 2019-12-10
Documents
Gazette filings brought up to date
Date: 09 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: C/O Lakefield Business Services Unit 306 70-74 Brunswick Street Stockton-on-Tees TS18 1DW
New address: C/O Lakefield Business Services 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees TS17 5BT
Change date: 2017-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: Michael Walker
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 20 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: 6 Henshaw Drive Ingleby Barwick Stockton-on-Tees TS17 0PN
Change date: 2014-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Gazette filings brought up to date
Date: 24 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Some Companies
THE OLD CHAPEL CHURCH STREET,YEOVIL,BA22 8LN
Number: | 08058939 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 FIRLE ROAD,SEAFORD,BN25 2JD
Number: | 03562993 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CRAMBUS COURT,STEVENAGE,SG1 4GN
Number: | 10893945 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FEN BIGHT CIRCLE,IPSWICH,IP3 9UX
Number: | 11748480 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC1N 2HT
Number: | 09217769 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUCLEUS HOUSE 2ND FLOOR,RICHMOND,TW9 2JA
Number: | OC343166 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |