About

Registered Number: 02632301
Date of Incorporation: 25/07/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Conferma 5 Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD,

 

Hotel & Leisure Management Ltd was registered on 25 July 1991 and has its registered office in Cheadle, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
225 - Change of Accounting Reference Date 01 September 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363a - Annual Return 26 October 2006
353 - Register of members 26 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 27 January 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 01 July 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
SA - Shares agreement 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
MEM/ARTS - N/A 05 March 2003
123 - Notice of increase in nominal capital 05 March 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 July 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 04 August 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 12 August 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 22 August 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 05 October 1995
AA - Annual Accounts 18 November 1994
AUD - Auditor's letter of resignation 08 October 1994
363s - Annual Return 18 August 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
363s - Annual Return 22 December 1993
AA - Annual Accounts 15 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1993
395 - Particulars of a mortgage or charge 21 November 1992
395 - Particulars of a mortgage or charge 21 November 1992
395 - Particulars of a mortgage or charge 21 November 1992
363s - Annual Return 16 September 1992
287 - Change in situation or address of Registered Office 01 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1992
288 - N/A 02 August 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 November 1992 Fully Satisfied

N/A

Mortgage 17 November 1992 Fully Satisfied

N/A

Mortgage 17 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.