LEISURESHOPDIRECT LTD
Status | ACTIVE |
Company No. | 09319282 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LEISURESHOPDIRECT LTD is an active private limited company with number 09319282. It was incorporated 9 years, 6 months, 11 days ago, on 19 November 2014. The company address is Leisureshopdirect Ltd Unit 1 Leisureshopdirect Ltd Unit 1, Chivenor, Barnstaple, EX31 4FP, Devon, United Kingdom.
Company Fillings
Change person director company with change date
Date: 22 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-22
Officer name: Miss Jodie Imogen Mardall
Documents
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
Change date: 2024-05-17
New address: Leisureshopdirect Ltd Unit 1 Atlantic Court, North Devon Business Park, Chivenor, Barnstaple Devon EX31 4FP
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-19
Officer name: Miss Jodie Imogen Mardall
Documents
Resolution
Date: 14 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Feb 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: The Custom House the Strand Barnstaple Devon EX31 1EU
New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin Garrod Donovan
Change date: 2020-09-15
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-15
Psc name: Jodie Imogen Mardall
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change account reference date company current shortened
Date: 06 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Certificate change of name company
Date: 22 Feb 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mailchatter LTD\certificate issued on 22/02/17
Documents
Change of name notice
Date: 22 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Change person director company with change date
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Benjamin Garrod Donovan
Documents
Change account reference date company current extended
Date: 21 Nov 2014
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-02-29
Documents
Some Companies
FLAT 11 WINSLADE HOUSE,LONDON,E5 9LA
Number: | 09730638 |
Status: | ACTIVE |
Category: | Private Limited Company |
A WILLIAMS BUILDING & LANDSCAPING SERVICES LTD
6 OLD ROAD,WHALEY BRIDGE,SK23 7HR
Number: | 10525395 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/1,GLASGOW,G3 7NR
Number: | SC395724 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KAREN CLOSE,WICKFORD,SS12 0NR
Number: | 09238139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BLENHIEM COURT,WELWYN GARDEN CITY,AL7 1AD
Number: | 08815029 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDHILL PROPERTY MAINTENANCE LIMITED
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 06319802 |
Status: | ACTIVE |
Category: | Private Limited Company |