FUTURES LEISURE (LINCOLN) LIMITED

Unit C1 Rail Mill Way Unit C1 Rail Mill Way, Rotherham, S62 6JQ, England
StatusACTIVE
Company No.11532478
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

FUTURES LEISURE (LINCOLN) LIMITED is an active private limited company with number 11532478. It was incorporated 5 years, 9 months, 7 days ago, on 22 August 2018. The company address is Unit C1 Rail Mill Way Unit C1 Rail Mill Way, Rotherham, S62 6JQ, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115324780001

Charge creation date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Derrick Simpson

Cessation date: 2023-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fl Group Holdings Limited

Notification date: 2023-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-17

Psc name: Derrick Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Lee Shipley

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Mark Alan Poole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: Commercial House 14 Commercial Street Sheffield S1 2AT United Kingdom

Change date: 2020-06-23

New address: Unit C1 Rail Mill Way Parkgate Rotherham S62 6JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derrick Simpson

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derrick Simpson

Notification date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Derrick Simpson

Change date: 2018-10-18

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2019

Action Date: 18 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Poole

Appointment date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derrick Simpson

Appointment date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Lee Shipley

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE ROBOTICS LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08861687
Status:ACTIVE
Category:Private Limited Company

PMV TRANS SERVICES LTD

20 STAGSDEN,PETERBOROUGH,PE2 5RW

Number:10423553
Status:ACTIVE
Category:Private Limited Company

S & Y TRADING LIMITED

3 DAWLISH DRIVE,ESSEX,IG3 9ED

Number:09911663
Status:ACTIVE
Category:Private Limited Company

SWB CONSULTANCY LIMITED

39 LEE CRESCENT NORTH,ABERDEEN,AB22 8FN

Number:SC321542
Status:ACTIVE
Category:Private Limited Company

TARGETFOCUS PROPERTY LTD

APARTMENT 63,BRENTFORD,TW8 0BQ

Number:11964960
Status:ACTIVE
Category:Private Limited Company

THE NAKED DOG LIMITED

LAKEVIEW 37, WADESMILL LANE,MILTON KEYNES,MK7 7HY

Number:11604634
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