Having been setup in 1997, Lance Leisure Ltd has its registered office in Derby, Derbyshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Dyer, Ivan, Dyer, Janice Rosa, Gooch, Lara Petra, Scott, Pauline Mary in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYER, Ivan | 21 July 1997 | - | 1 |
DYER, Janice Rosa | 21 July 1997 | - | 1 |
GOOCH, Lara Petra | 21 July 1997 | - | 1 |
SCOTT, Pauline Mary | 03 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 January 2019 | |
RESOLUTIONS - N/A | 18 January 2019 | |
LIQ01 - N/A | 18 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 January 2019 | |
CS01 - N/A | 18 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 15 September 2017 | |
CH03 - Change of particulars for secretary | 01 September 2017 | |
CH01 - Change of particulars for director | 31 August 2017 | |
CH01 - Change of particulars for director | 31 August 2017 | |
AA01 - Change of accounting reference date | 21 June 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AP01 - Appointment of director | 03 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 02 November 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363s - Annual Return | 21 August 2007 | |
363s - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 21 July 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 12 August 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 24 August 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 20 July 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 11 August 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 06 November 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
RESOLUTIONS - N/A | 29 October 1998 | |
AA - Annual Accounts | 29 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1998 | |
363s - Annual Return | 11 August 1998 | |
225 - Change of Accounting Reference Date | 24 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
NEWINC - New incorporation documents | 21 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 October 1998 | Fully Satisfied |
N/A |
Legal charge | 30 October 1998 | Fully Satisfied |
N/A |