About

Registered Number: 06052033
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: 1317 Melton Road, Syston, Leicester, Leicestershire, LE7 2EN

 

Heritage Leisure Developments Ltd was established in 2007. There is one director listed as Watson, Karl for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Karl 15 January 2007 30 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 15 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 02 May 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 April 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 09 February 2012
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 March 2010
AR01 - Annual Return 23 November 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
AA - Annual Accounts 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 May 2011 Outstanding

N/A

Debenture 20 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.