Advanced company searchLink opens in new window

LWM LEISURE LIMITED

Company number 06143922

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 TM01 Termination of appointment of Emmah Mansfield as a director on 5 April 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 56.000016
23 Feb 2016 AD01 Registered office address changed from 3rd Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 23 February 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 56.000016
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 56.000016
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AP01 Appointment of Mr Lee Warwick Mansfield as a director
13 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of David Jenkins as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AP01 Appointment of Mrs Emmah Mansfield as a director
25 Apr 2012 AP01 Appointment of Mr David John Jenkins as a director
25 Apr 2012 TM01 Termination of appointment of David Jenkins as a director
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
06 Mar 2012 TM01 Termination of appointment of Lee Mansfield as a director
06 Mar 2012 AP01 Appointment of Mr David John Jenkins as a director
07 Feb 2012 TM02 Termination of appointment of Elliott Mansfield as a secretary
04 Jan 2012 CERTNM Company name changed slaters wine bar LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
04 Jan 2012 CONNOT Change of name notice
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders