About

Registered Number: 03808062
Date of Incorporation: 15/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 63 Western Road, Hove, East Sussex, BN3 1JD

 

Indigo Leisure Ltd was founded on 15 July 1999, it has a status of "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Christopher John 15 July 1999 - 1
WILSON, Jonathan Mark 15 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 May 2019
PSC07 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 27 April 2018
PSC04 - N/A 27 April 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 03 March 2015
AUD - Auditor's letter of resignation 20 August 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 09 November 2012
AAMD - Amended Accounts 24 July 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 September 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 25 November 2006
RESOLUTIONS - N/A 17 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
123 - Notice of increase in nominal capital 17 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 25 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 15 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 June 2012 Outstanding

N/A

Legal charge 07 July 2009 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Rent deposit deed 24 November 2006 Outstanding

N/A

Further charge 29 March 2006 Outstanding

N/A

Legal charge 29 March 2006 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal mortgage 20 February 2004 Outstanding

N/A

Legal mortgage 20 February 2004 Outstanding

N/A

Legal mortgage 20 February 2004 Outstanding

N/A

Legal mortgage 20 February 2004 Outstanding

N/A

Rent deposit deed 20 December 2002 Outstanding

N/A

Legal charge 05 October 1999 Fully Satisfied

N/A

Debenture 28 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.