INDUSTRIAL LEISURE LIMITED

Stoneygate House Stoneygate House Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, England
StatusACTIVE
Company No.09504798
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL LEISURE LIMITED is an active private limited company with number 09504798. It was incorporated 9 years, 1 month, 29 days ago, on 23 March 2015. The company address is Stoneygate House Stoneygate House Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

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: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Draper

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Dennis Draper

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dennis Draper

Change date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dennis Draper

Change date: 2019-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095047980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095047980002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Daniels

Appointment date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-19

Charge number: 095047980002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: Stoneygate House 2-4 Greenfield Road Holmfirth West Yorkshire HD9 2JT United Kingdom

New address: Stoneygate House Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095047980001

Charge creation date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETELY FREE PUBLISHING LIMITED

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:07550586
Status:ACTIVE
Category:Private Limited Company

EVOLUTIONLETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11515143
Status:ACTIVE
Category:Private Limited Company

MERLIN ACCOUNTANCY SERVICES LTD

2ND FLOOR 33,EXETER,EX4 6AW

Number:05607769
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM COURT (GREENSIDE) RTM COMPANY LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:08569214
Status:ACTIVE
Category:Private Limited Company

RISK METRIC LIMITED

SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ

Number:08570112
Status:LIQUIDATION
Category:Private Limited Company

RMC INVESTMENTS LIMITED

81 WORSLEY ROAD,CAMBERLEY,GU16 9BB

Number:11858326
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