LEISURE HOMES GROUP LIMITED
Status | DISSOLVED |
Company No. | 07763539 |
Category | Private Limited Company |
Incorporated | 06 Sep 2011 |
Age | 12 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 8 days |
SUMMARY
LEISURE HOMES GROUP LIMITED is an dissolved private limited company with number 07763539. It was incorporated 12 years, 8 months, 22 days ago, on 06 September 2011 and it was dissolved 1 year, 5 months, 8 days ago, on 20 December 2022. The company address is 4 Cedar Park 4 Cedar Park, Wimborne, BH21 7SF, Dorset.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-06
Officer name: Mr Andrew Dean Cox
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Change to a person with significant control
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Dean Cox
Change date: 2018-10-05
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Dean Cox
Change date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Certificate change of name company
Date: 06 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobile homes direct.co.uk LTD\certificate issued on 06/10/15
Documents
Resolution
Date: 01 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
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 dormant
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Some Companies
1 HILL STREET,EDINBURGH,EH2 3JP
Number: | SC585291 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINCHESTER ROAD,WORTHING,BN11 4DJ
Number: | 10375082 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSJ PARTNERS, 1 BELL STREET,LONDON,NW1 5BY
Number: | 07635156 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GLENEAGLES TOWER,SOUTHALL,UB1 3LT
Number: | 10097994 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05708370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT R2 - 679-691 HIGH ROAD LEYTON,LONDON,E10 6RA
Number: | 10475497 |
Status: | ACTIVE |
Category: | Private Limited Company |