EXEAT LEISURE LIMITED

10 Cheyne Walk, Northampton, NN1 5PT, England
StatusACTIVE
Company No.09088460
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090884600001

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Thomas

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYTEMAX COMPUTERS LIMITED

UNIT 30 IMEX BUSINESS CENTRE,CHESTER LE STREET,DH3 1QT

Number:08111287
Status:ACTIVE
Category:Private Limited Company

COACHING TO SOLUTIONS LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:05722673
Status:ACTIVE
Category:Private Limited Company

CTP CHRIS THE PLASTERER LTD

28 WHITE STREET,MERTHYR TYDFIL,CF48 3RT

Number:11889387
Status:ACTIVE
Category:Private Limited Company

DREW INVESTMENTS LIMITED

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

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