ESF EVENTS LIMITED

18a Park Lane, Melton Mowbray, LE13 0PT, United Kingdom
StatusACTIVE
Company No.07695303
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ESF EVENTS LIMITED is an active private limited company with number 07695303. It was incorporated 12 years, 11 months, 9 days ago, on 06 July 2011. The company address is 18a Park Lane, Melton Mowbray, LE13 0PT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076953030002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mr Martyn Owen Young

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mr Russell Young

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucille Young

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan George Young

Change date: 2023-07-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-06

Psc name: Esf Leisure Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076953030002

Charge creation date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Young

Change date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-08

Charge number: 076953030001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Russell Young

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Mr Martyn Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Mr Martyn Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: 7 Bowley Court Melton Mowbray Leicestershire LE13 1XY

New address: 18a Park Lane Melton Mowbray LE13 0PT

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Lloyd Edward Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-28

Capital : 10,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM OVERSEAS LP

272 BATH STREET,GLASGOW,G2 4J

Number:SL007780
Status:ACTIVE
Category:Limited Partnership

ESTHER'S CHAMBER LIMITED

164 SOUTHWOOD RD,DUNSTABLE,LU5 4EL

Number:06597127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FBW ENGINEERING UK LIMITED

OFFICE SUITE NO.4, PHOENIX HOUSE GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3DP

Number:09739192
Status:ACTIVE
Category:Private Limited Company

FOXFIELD PARK LTD

WESTWOOD GARTH,KIRKBY STEPHEN,CA17 4EG

Number:09338205
Status:ACTIVE
Category:Private Limited Company

KAJAL L LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11293268
Status:ACTIVE
Category:Private Limited Company

THE LOCKER FITNESS LIMITED

UNIT 2-12 HOULDSWORTH MILL,STOCKPORT,SK5 6DA

Number:11110828
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