About

Registered Number: 07809457
Date of Incorporation: 13/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: White Lion Hotel, Cray, Skipton, North Yorkshire, BD23 5JB

 

Established in 2011, Barge Leisure Company Ltd have registered office in Skipton, North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Sohanpal, Sandeep, Tordoff, Lisa, Wright, Greg for Barge Leisure Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOHANPAL, Sandeep 14 September 2014 15 December 2014 1
TORDOFF, Lisa 24 January 2014 14 September 2014 1
WRIGHT, Greg 13 October 2011 24 January 2014 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AP01 - Appointment of director 03 June 2016
DISS16(SOAS) - N/A 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AD01 - Change of registered office address 27 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 12 November 2014
AD01 - Change of registered office address 16 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP03 - Appointment of secretary 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 11 February 2014
AP03 - Appointment of secretary 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 13 March 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
CERTNM - Change of name certificate 08 November 2012
AR01 - Annual Return 15 October 2012
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

Description Date Status Charge by
Permission to transfer 16 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.