2 FAT LADIES LEISURE LIMITED
Status | ACTIVE |
Company No. | 07645454 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 12 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
2 FAT LADIES LEISURE LIMITED is an active private limited company with number 07645454. It was incorporated 12 years, 11 months, 4 days ago, on 24 May 2011. The company address is Palace Bingo Palace Bingo, Bedworth, CV12 8AB.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-17
Officer name: Mr Peter Stephen Woolley
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-17
Officer name: Donna Samantha Woolley
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Donna Samantha Woolley
Documents
Capital return purchase own shares
Date: 22 Aug 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Aug 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-06
Capital : 30 GBP
Documents
Termination director company with name termination date
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Paul Roy Hocking
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 40 GBP
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Peter Stephen Woolley
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Samantha Woolley
Change date: 2020-06-01
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Paul Roy Hocking
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Karen Hocking
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Roy Hocking
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Woolley
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 19 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Legacy
Date: 22 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
LITTLE ACRE 10 SOUTHERWICKS,CORSHAM,SN13 9NH
Number: | 06557502 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES THE RIDINGS,NORWICH,NR4 6UJ
Number: | 10019650 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNT TAX LTD,MONTROSE,DD10 8SW
Number: | SC350356 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DUNAMORE ROAD,CO TYRONE,BT80 9NR
Number: | NO000040 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
GROSVENOR HOUSE,ALTRINCHAM,WA14 1HB
Number: | 11310304 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A VIVIAN AVENUE,LONDON,NW4 3UX
Number: | 08851175 |
Status: | ACTIVE |
Category: | Private Limited Company |