LEISURE VANS LTD

Unit 4 Mercury Business Park Unit 4 Mercury Business Park, Hull, HU5 1DP, England
StatusACTIVE
Company No.10656349
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

LEISURE VANS LTD is an active private limited company with number 10656349. It was incorporated 7 years, 2 months, 25 days ago, on 07 March 2017. The company address is Unit 4 Mercury Business Park Unit 4 Mercury Business Park, Hull, HU5 1DP, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-30

Psc name: Nicola Brownlee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-07

Psc name: Jessica Ann Brownlee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Brownlee

Appointment date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Ann Brownlee

Termination date: 2023-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

Old address: PO Box Office 8 Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY England

New address: Unit 4 Mercury Business Park Sculcoates Lane Hull HU5 1DP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Brownlee

Notification date: 2023-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Mrs Barbara Hoyland

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: PO Box Office 8 Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY

Change date: 2018-06-22

Old address: 2 Abbotsway York YO31 9LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Miss Jessica Ann Brownlee

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Johannes Ermen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brownlee

Termination date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Pierre Ermen

Change date: 2017-03-14

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGLISH CONSTRUCTION LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07016459
Status:ACTIVE
Category:Private Limited Company

APP INVESTMENTS LTD

31 WATERMINT QUAY, CRAVEN WALK,LONDON,N16 6DN

Number:10879907
Status:ACTIVE
Category:Private Limited Company

EAM MANAGEMENT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11235648
Status:ACTIVE
Category:Private Limited Company

GOATCHER CHANDLER AUDIT LIMITED

PRIESTLEY HOUSE PRIESTLEY GARDENS,ROMFORD,RM6 4SN

Number:07723205
Status:ACTIVE
Category:Private Limited Company

SMART BROKER LTD

115 RAVEN MEOLS LANE,LIVERPOOL,L37 4DD

Number:07649201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FUNCTIONAL FOODIE LIMITED

139 STANBOROUGH ROAD,PLYMOUTH,PL9 8PJ

Number:10319893
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