About

Registered Number: 04356855
Date of Incorporation: 21/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,

 

Founded in 2002, Breckland Leisure Ltd are based in Chorley, it's status at Companies House is "Active". There is one director listed for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D' ALONZO, Fabio 21 December 2009 26 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
RESOLUTIONS - N/A 05 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 20 February 2006
123 - Notice of increase in nominal capital 12 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 01 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
225 - Change of Accounting Reference Date 07 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 21 December 2009 Outstanding

N/A

Debenture 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.