FLUID LEISURE LTD

Unit 209b, Lansbury Estate 102 Lower Guildford Road Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, Surrey, United Kingdom
StatusACTIVE
Company No.11274704
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FLUID LEISURE LTD is an active private limited company with number 11274704. It was incorporated 6 years, 1 month, 22 days ago, on 26 March 2018. The company address is Unit 209b, Lansbury Estate 102 Lower Guildford Road Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Seymour

Termination date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Seymour

Cessation date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England

New address: Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Knaphill, Woking Surrey GU21 2EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Old address: First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN England

Change date: 2022-04-29

New address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP

Documents

View document PDF

Confirmation statement with updates

Date: 23 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: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Old address: C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England

Change date: 2019-07-29

New address: First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Mathew Roy Priddy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Marston

Termination date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-06

Psc name: Leesa Marie Naisbett

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Seymour

Notification date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Seymour

Appointment date: 2018-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-06

Officer name: Keith Carlton Ragg

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Leesa Marie Naisbett

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Mathew Roy Priddy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mathew Roy Priddy

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Mr Jeremy Marston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU

Old address: Suite 1, the Stables 6 Church Street St. Neots Cambs PE19 2BU

Change date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Marston

Termination date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Mathew Roy Priddy

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 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

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET EARTH UK LIMITED

DMC ACCOUNTANTS,WIMBOURNE,BH21 6RS

Number:08803706
Status:ACTIVE
Category:Private Limited Company

CASH AND CARRY TEAMWEAR LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:11803242
Status:ACTIVE
Category:Private Limited Company

CHARLIE JAMES PIE & MASH LTD

123-125 VICTORIA RD WEST,THORNTON CLEVELEYS,FY5 3LA

Number:10911798
Status:ACTIVE
Category:Private Limited Company

CICOLLUIS TECH LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:10519889
Status:ACTIVE
Category:Private Limited Company

CORRIGAN LAW LIMITED

486 DUMBARTON ROAD,GLASGOW,G11 6SL

Number:SC594111
Status:ACTIVE
Category:Private Limited Company

LAFAZ JJ LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10409071
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