LW LEISURE LIMITED

Clarence House Clarence House, Greenock, PA15 1YH, Renfrewshire
StatusDISSOLVED
Company No.SC382256
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 10 months, 26 days
JurisdictionScotland
Dissolution28 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

LW LEISURE LIMITED is an dissolved private limited company with number SC382256. It was incorporated 13 years, 10 months, 26 days ago, on 20 July 2010 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is Clarence House Clarence House, Greenock, PA15 1YH, Renfrewshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa White

Termination date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Woodlands West Glen Road Kilmacolm PA13 4PW

Change date: 2015-06-19

New address: Clarence House 7 Hood Street Greenock Renfrewshire PA15 1YH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Gazette notice compulsary

Date: 01 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Administrative restoration company

Date: 29 Jan 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa White

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa White

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Richard White

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa White

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1688 RECRUITMENT SERVICES LTD

28 LITTLE ASTON ROAD,ROMFORD,RM3 0SP

Number:10946264
Status:ACTIVE
Category:Private Limited Company

BARCLAYS CAPITAL SECURITIES LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:01929333
Status:ACTIVE
Category:Private Limited Company

CRYPTO SECURITY LTD

46 LINWOOD ROAD,BIRMINGHAM,B21 9HT

Number:11733947
Status:ACTIVE
Category:Private Limited Company

INTERIM BUSINESS SERVICES LIMITED

55 WESTBURY LANE,BRISTOL,BS9 2PS

Number:07414629
Status:ACTIVE
Category:Private Limited Company

JUST BOILERS LTD

10 VAUGHAN CLOSE,LIVERPOOL,L37 1XZ

Number:09300062
Status:ACTIVE
Category:Private Limited Company

SAMSERVE CONSULTING LIMITED

148 PRINCE HENRY ROAD,LONDON,SE7 8PN

Number:11310140
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