LEISURE 7 LTD

Unit A 82 James Carter Road Unit A 82 James Carter Road, Suffolk, IP28 7DE, England
StatusACTIVE
Company No.07477089
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

LEISURE 7 LTD is an active private limited company with number 07477089. It was incorporated 13 years, 4 months, 25 days ago, on 23 December 2010. The company address is Unit A 82 James Carter Road Unit A 82 James Carter Road, Suffolk, IP28 7DE, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074770890003

Charge creation date: 2020-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074770890004

Charge creation date: 2020-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074770890001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE

Change date: 2019-02-27

Old address: Hipperholme Business Park Halifax Road Hipperholme Halifax HX3 8ER England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: Office Suite G-4 Oaktree House 408 Oakwood Lane Leeds LS8 3LG

New address: Hipperholme Business Park Halifax Road Hipperholme Halifax HX3 8ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074770890002

Charge creation date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074770890001

Charge creation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: 541 Halifax Road Hipperholme Halifax W Yorks HX3 8ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-25

Old address: 207 Dudley Hill Road Bradford BD2 3AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURFORD TECHNICAL SERVICES LTD

28 LANSDOWNE ROAD,READING,RG30 4QU

Number:09880356
Status:ACTIVE
Category:Private Limited Company

CARDPATH LIMITED

19 CARLISLE CLOSE,BEDFORDSHIRE,SG19 1TY

Number:05391246
Status:ACTIVE
Category:Private Limited Company

JAMES ALEX LTD

41 KENDAL STEPS,LONDON,W2 2YE

Number:11272723
Status:ACTIVE
Category:Private Limited Company

LT CONVENIENCE STORE LTD

1096 UXBRIDGE ROAD,HAYES,UB4 8QH

Number:10099482
Status:ACTIVE
Category:Private Limited Company

NORTHANTS COUNTY KITCHENS LIMITED

13 JOHN STREET,KETTERING,NN14 4NS

Number:07145962
Status:ACTIVE
Category:Private Limited Company

PARKES INCORPORATED LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:03247052
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