SOUND LEISURE HOLDINGS LIMITED

Sandleas Way, Leeds, LS15 8AR, United Kingdom
StatusACTIVE
Company No.10408474
CategoryPrivate Limited Company
Incorporated04 Oct 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOUND LEISURE HOLDINGS LIMITED is an active private limited company with number 10408474. It was incorporated 7 years, 8 months, 11 days ago, on 04 October 2016. The company address is Sandleas Way, Leeds, LS15 8AR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-14

Psc name: Maureen Black

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan James Black

Notification date: 2016-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Black

Notification date: 2016-10-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-14

Psc name: Mr Christopher John Black

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104084740002

Charge creation date: 2018-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104084740001

Charge creation date: 2018-01-24

Documents

View document PDF

Confirmation statement

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Original description: 03/10/17 Statement of Capital gbp 2550

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 2,550.00 GBP

Date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Michael James Black

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan James Black

Appointment date: 2016-10-14

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 04 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TRANSFORMATION CONSULTANCY SERVICES LTD

16 LIME GROVE, ALSAGER 16 LIME GROVE,STOKE-ON-TRENT,ST7 2RB

Number:11090266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COSHAM PLANT HIRE LIMITED

41 BROCKHAMPTON LANE,HAVANT,PO9 1LX

Number:01977330
Status:ACTIVE
Category:Private Limited Company

ENERGY CONTROL SOLUTIONS (SOUTH WEST) LIMITED

THE COTT NORTON LANE,BRISTOL,BS14 0BT

Number:07771365
Status:ACTIVE
Category:Private Limited Company

KOSS UK LTD

ONE NEW CHANGE,LONDON,EC4M 9AF

Number:08794634
Status:ACTIVE
Category:Private Limited Company

SHERINGTON DESIGN & COLOUR LIMITED

7 BOLTON ROAD,WIGAN,WN4 8AA

Number:05271307
Status:ACTIVE
Category:Private Limited Company

SMARTBAITI LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11930941
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