AML LEISURE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08930332 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AML LEISURE MANAGEMENT LIMITED is an active private limited company with number 08930332. It was incorporated 10 years, 2 months, 25 days ago, on 10 March 2014. The company address is 19 Green Lane 19 Green Lane, Northwich, CW9 6EF, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control statement
Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Capital allotment shares
Date: 22 Nov 2023
Action Date: 15 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-15
Capital : 7 GBP
Documents
Cessation of a person with significant control
Date: 22 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-15
Psc name: Lucy Austin
Documents
Capital allotment shares
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2023-11-15
Documents
Cessation of a person with significant control
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-15
Psc name: Richard Chandos Leigh
Documents
Cessation of a person with significant control
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Patricia Mosley Leigh-Potts
Cessation date: 2023-11-15
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Chandos Leigh
Termination date: 2023-10-17
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-17
Officer name: Mrs Amy Sophia Mosley Dick
Documents
Appoint person director company with name date
Date: 18 Aug 2023
Action Date: 05 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Chandos Leigh
Appointment date: 2023-08-05
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-23
Psc name: Mrs Lucy Elizabeth Austin
Documents
Capital allotment shares
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-04
Capital : 6 GBP
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-04
Psc name: Mrs Lucy Elizabeth Austin
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Patricia Mosley Leigh-Potts
Change date: 2023-04-04
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-04
Psc name: Richard Chandos Leigh
Documents
Capital allotment shares
Date: 14 Apr 2023
Action Date: 04 Apr 2023
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2023-04-04
Documents
Capital allotment shares
Date: 12 Apr 2023
Action Date: 04 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-04
Capital : 4 GBP
Documents
Capital allotment shares
Date: 11 Apr 2023
Action Date: 04 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-04
Capital : 3 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Lucy Elizabeth Austin
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Richard Chandos Leigh
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Belmont Hall the Estate Office Great Budworth Northwich Cheshire CW9 6HN
New address: 19 Green Lane Wincham Northwich Cheshire CW9 6EF
Change date: 2017-04-12
Documents
Change person director company with change date
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mrs Mary Patricia Mosley Leigh-Potts
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Appoint person director company with name date
Date: 12 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Patricia Mosley Leigh-Potts
Appointment date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Some Companies
86 BRADLEY ROAD,LUTON,LU4 8SW
Number: | 07801163 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE FIRE SOLUTIONS PROPERTY MANAGEMENT LIMITED
34 BRADFORD ROAD,BRIGHOUSE,HD6 1RW
Number: | 09365362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADINGTON INVESTMENTS LIMITED
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02195568 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
77 BROAD OAKS ROAD,SOLIHULL,B91 1HY
Number: | 10409592 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SAVILE ROW,LONDON,W1S 3PF
Number: | 11361619 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,DONCASTER,DN1 3DP
Number: | 10290068 |
Status: | ACTIVE |
Category: | Private Limited Company |