Advanced company searchLink opens in new window

LEISURE & DEVELOPMENT LIMITED

Company number 09395012

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)
10 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2020 AM23 Notice of move from Administration to Dissolution
20 Feb 2020 AM10 Administrator's progress report
22 Aug 2019 AM10 Administrator's progress report
05 Jul 2019 AM19 Notice of extension of period of Administration
08 Mar 2019 AM10 Administrator's progress report
05 Oct 2018 AM06 Notice of deemed approval of proposals
20 Sep 2018 AM03 Statement of administrator's proposal
18 Aug 2018 AM01 Appointment of an administrator
13 Aug 2018 AD01 Registered office address changed from The Knighton Hotel Broad Street Knighton LD7 1BL Wales to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 13 August 2018
30 Jul 2018 MR01 Registration of charge 093950120012, created on 10 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 TM01 Termination of appointment of Paul Steven Williams as a director on 21 July 2018
11 Jul 2018 AD01 Registered office address changed from Unit 3, 37, Watling Street Watling Street Leintwardine Craven Arms Shropshire SY7 0LW England to The Knighton Hotel Broad Street Knighton LD7 1BL on 11 July 2018
09 May 2018 MR01 Registration of charge 093950120011, created on 4 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 PSC07 Cessation of Plas Glynllifon Limited as a person with significant control on 1 February 2018
30 Apr 2018 PSC01 Notification of Keith Harvey Partdridge as a person with significant control on 1 February 2018
30 Apr 2018 TM01 Termination of appointment of Rowena Claire Williams as a director on 1 February 2018
30 Apr 2018 TM01 Termination of appointment of Rikki John Reynolds as a director on 1 February 2018
30 Apr 2018 TM01 Termination of appointment of Plas Glynllifon Limited as a director on 1 February 2018
30 Apr 2018 TM01 Termination of appointment of Daniel Joseph Martin as a director on 1 February 2018
30 Apr 2018 AD01 Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon LL54 5DY Wales to Unit 3, 37, Watling Street Watling Street Leintwardine Craven Arms Shropshire SY7 0LW on 30 April 2018
26 Apr 2018 AP01 Appointment of Mr Sukhbinder Singh Heer as a director on 1 February 2018