EXEAT LEISURE LIMITED
Status | ACTIVE |
Company No. | 09088460 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EXEAT LEISURE LIMITED is an active private limited company with number 09088460. It was incorporated 9 years, 11 months, 21 days ago, on 16 June 2014. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Stephen Alexander Thomas
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-08
Officer name: Mr Stephen Alexander Thomas
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Appoint corporate secretary company with name date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cheyne Walk Registrars Limited
Appointment date: 2021-03-17
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Nicholas Morton
Termination date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Nicholas Morton
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: 51 Stanley Road Stanley Road Carshalton SM5 4LE England
Change date: 2019-06-07
New address: 10 Cheyne Walk Northampton NN1 5PT
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Nicholas Morton
Cessation date: 2019-03-12
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony David Holt
Notification date: 2019-03-12
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Alexander Thomas
Termination date: 2019-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Thomas
Appointment date: 2019-03-11
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2018
Action Date: 12 Aug 2018
Category: Address
Type: AD01
Old address: Apartment 208 45 Salisbury Road Cardiff CF24 4AB Wales
Change date: 2018-08-12
New address: 51 Stanley Road Stanley Road Carshalton SM5 4LE
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-30
Psc name: Stephen Charles Thomas
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-19
Psc name: Hawk Investment Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Charles Thomas
Termination date: 2017-07-17
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Nicholas Morton
Appointment date: 2017-07-17
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Mr Stephen Alexander Thomas
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Nicholas Morton
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vynette Megan Alice Thomas
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Charles Thomas
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hawk Investment Holdings Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
New address: Apartment 208 45 Salisbury Road Cardiff CF24 4AB
Old address: Suite 203 209 City Road Cardiff CF24 3JD United Kingdom
Documents
Appoint person secretary company with name date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-27
Officer name: Mr Charles Nicholas Morton
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: Suite 203 209 City Road Cardiff CF24 3JD
Old address: Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-29
Officer name: Mr Stephen Charles Thomas
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-02
Officer name: Mr Stephen Charles Thomas
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Geoffrey Marks
Termination date: 2014-12-31
Documents
Capital allotment shares
Date: 17 Nov 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 2.04 GBP
Documents
Capital name of class of shares
Date: 14 Jul 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090884600001
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Thomas
Documents
Some Companies
UNIT 30 IMEX BUSINESS CENTRE,CHESTER LE STREET,DH3 1QT
Number: | 08111287 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-35 EASTCASTLE ST,LONDON,W1W 8DW
Number: | 05722673 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WHITE STREET,MERTHYR TYDFIL,CF48 3RT
Number: | 11889387 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WILLOW PARK,BIRKDALE MERSEYSIDE,PR8 2AG
Number: | 01074010 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & J HOLDINGS (TEALBY) LIMITED
THE KINGS HEAD 11 KINGSWAY,MARKET RASEN,LN8 3YA
Number: | 10460010 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROUD ENGINEERING SUPPLIES LIMITED
UNIT 8 ARBOUR PLACE,KNOWSLEY INDUSTRIAL PARK,L33 7XG
Number: | 03155448 |
Status: | ACTIVE |
Category: | Private Limited Company |