About

Registered Number: 05717841
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: The Kestrels, Manchester Road, Burnley, Lancashire, BB11 5NT

 

Concert Leisure Ltd was founded on 22 February 2006 and are based in Burnley in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENG, John Raymond 24 February 2006 - 1
HARDING HILL, Andrew 24 February 2006 12 December 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
AD01 - Change of registered office address 09 June 2020
AC92 - N/A 03 February 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 13 April 2017
CS01 - N/A 07 March 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 14 December 2007
225 - Change of Accounting Reference Date 15 August 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 March 2007 Fully Satisfied

N/A

Debenture 26 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.