About

Registered Number: 02632301
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Conferma 5 Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD,

 

Having been setup in 1991, Hotel & Leisure Management Ltd have registered office in Cheadle, it has a status of "Active". We don't currently know the number of employees at the organisation. There are no directors listed for the company at Companies House.

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.