About

Registered Number: 06548766
Date of Incorporation: 29/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG,

 

Having been setup in 2008, 1st 4 Leisure Ltd has its registered office in Prescot, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, Jamie Adam 29 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HINDS, Victoria 29 March 2008 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 20 January 2020
AD01 - Change of registered office address 20 January 2020
AD01 - Change of registered office address 20 January 2020
AD01 - Change of registered office address 20 January 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 April 2015
MR01 - N/A 05 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.