About

Registered Number: 03462245
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Fx Leisure, King Street, Leyland, Lancashire, PR25 2LF

 

Based in Leyland, F X Leisure Ltd was founded on 07 November 1997, it has a status of "Active". Parkin, Mary Patricia, Latham, Leonard Norman are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Leonard Norman 01 October 2005 31 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PARKIN, Mary Patricia 21 September 2001 31 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 19 May 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 23 May 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 27 November 2018
MR01 - N/A 22 November 2018
MR01 - N/A 04 September 2018
MR01 - N/A 23 July 2018
MR01 - N/A 23 July 2018
MR01 - N/A 19 July 2018
MR01 - N/A 17 July 2018
CS01 - N/A 10 May 2018
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 May 2017
CS01 - N/A 09 May 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
CS01 - N/A 24 October 2016
SH01 - Return of Allotment of shares 07 September 2016
SH19 - Statement of capital 31 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2016
SH08 - Notice of name or other designation of class of shares 15 August 2016
RESOLUTIONS - N/A 11 August 2016
RESOLUTIONS - N/A 10 August 2016
RESOLUTIONS - N/A 10 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2016
CAP-SS - N/A 10 August 2016
RESOLUTIONS - N/A 08 August 2016
RESOLUTIONS - N/A 05 August 2016
RESOLUTIONS - N/A 03 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 October 2013
RESOLUTIONS - N/A 13 February 2013
SH06 - Notice of cancellation of shares 13 February 2013
SH03 - Return of purchase of own shares 13 February 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 25 October 2011
SH03 - Return of purchase of own shares 16 November 2010
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 27 December 2008
169 - Return by a company purchasing its own shares 19 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 08 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 2008
RESOLUTIONS - N/A 29 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 06 December 2007
395 - Particulars of a mortgage or charge 19 July 2007
RESOLUTIONS - N/A 21 January 2007
169 - Return by a company purchasing its own shares 14 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 08 February 2006
287 - Change in situation or address of Registered Office 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 23 October 2003
AA - Annual Accounts 12 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 November 2002
363s - Annual Return 01 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 27 July 2000
363a - Annual Return 08 February 2000
225 - Change of Accounting Reference Date 02 September 1999
CERTNM - Change of name certificate 23 August 1999
395 - Particulars of a mortgage or charge 27 April 1999
RESOLUTIONS - N/A 26 February 1999
AA - Annual Accounts 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
395 - Particulars of a mortgage or charge 19 February 1999
225 - Change of Accounting Reference Date 18 February 1999
363s - Annual Return 25 November 1998
CERTNM - Change of name certificate 09 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 21 November 2018 Outstanding

N/A

A registered charge 03 September 2018 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

Legal charge 08 May 2008 Fully Satisfied

N/A

Charge of deposit 28 March 2008 Fully Satisfied

N/A

Legal charge 17 July 2007 Fully Satisfied

N/A

Legal charge 06 February 2006 Fully Satisfied

N/A

Legal charge 17 October 2003 Fully Satisfied

N/A

Legal charge 12 October 2001 Fully Satisfied

N/A

Legal mortgage 26 April 1999 Fully Satisfied

N/A

Mortgage debenture 11 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.