About

Registered Number: 03405981
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: Cirrus Professional Services Unit E Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 October 1998 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.