About

Registered Number: 04096041
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: IAN DALZELL, Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, Cumbria, LA11 6HL

 

Boot Leisure Ltd was registered on 25 October 2000 with its registered office in Grange-Over-Sands in Cumbria, it's status in the Companies House registry is set to "Active". The organisation has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 09 October 2013
MR05 - N/A 04 September 2013
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 29 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 18 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
395 - Particulars of a mortgage or charge 02 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 10 June 2003
287 - Change in situation or address of Registered Office 28 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2005 Outstanding

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Debenture 10 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.