Advanced company searchLink opens in new window

FRESH LEISURE AND ENTERTAINMENT LTD

Company number 05039351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AD01 Registered office address changed from Ashley House 136 Tolworth Broadway Surbition Surrey KT6 7LA to 27 Old Gloucester Street London WC1N 3AX on 8 March 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 CH01 Director's details changed for Mr Edward Timothy James Lecky-Thompson on 17 March 2014
19 Feb 2015 CH03 Secretary's details changed for Mr Edward Timothy James Lecky-Thompson on 17 March 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Clive Alan Gardner on 1 January 2014