SANDPIPER LEISURE LIMITED

Unit 1h, Mereworth Business Centre, Danns Lane Unit 1h, Mereworth Business Centre, Danns Lane, Maidstone, ME18 5LW, Kent, England
StatusDISSOLVED
Company No.10478132
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 23 days

SUMMARY

SANDPIPER LEISURE LIMITED is an dissolved private limited company with number 10478132. It was incorporated 7 years, 6 months, 7 days ago, on 15 November 2016 and it was dissolved 11 months, 23 days ago, on 30 May 2023. The company address is Unit 1h, Mereworth Business Centre, Danns Lane Unit 1h, Mereworth Business Centre, Danns Lane, Maidstone, ME18 5LW, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW

Old address: Langton House 81 High Street Battle East Sussex TN33 0AQ England

Change date: 2023-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 27 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slot right in LIMITED\certificate issued on 27/05/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conrad Andrew Windham

Change date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mrs Charlotte Joanna Primrose Windham

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Flamethrower Plc

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: Langton House 81 High Street Battle East Sussex TN33 0AQ

Old address: 6 High Street Ely, Cambridgeshire CB7 4JU United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Joanna Primrose Windham

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Taylor

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Taylor

Change date: 2018-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Feb 2019

Category: Address

Type: AD02

Old address: 82a Bridge Street Downham Market PE38 9DJ England

New address: 46B Bexwell Road Downham Market PE38 9LQ

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2018

Category: Address

Type: AD03

New address: 82a Bridge Street Downham Market PE38 9DJ

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2018

Category: Address

Type: AD02

New address: 82a Bridge Street Downham Market PE38 9DJ

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Conrad Andrew Windham

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Taylor

Appointment date: 2016-11-16

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07575607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUTOMOTIVE-ELECTRICAL (MIRFIELD) LIMITED

HOPTON WORKS,MIRFIELD,WF14 8NG

Number:01893649
Status:ACTIVE
Category:Private Limited Company

CASTRUM ASSET MANAGEMENT LIMITED

HARTSIDE 84 SOUTH VIEW,NEWCASTLE UPON TYNE,NE5 2BQ

Number:08170115
Status:ACTIVE
Category:Private Limited Company

CRANENT LIMITED

138 PINNER ROAD,HARROW,HA1 4JE

Number:11140542
Status:ACTIVE
Category:Private Limited Company

MILSQUIRES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10274684
Status:ACTIVE
Category:Private Limited Company

R.SLEIGH (LANDSCAPES) LIMITED

UNIT 1 GRIGORHILL INDUSTRIAL ESTATE,NAIRN,IV12 5HX

Number:SC081536
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