About

Registered Number: 04349412
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: DOWNS & CO, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

 

Land & Leisure Holdings Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at Land & Leisure Holdings Ltd. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEREY, Malcolm Charles 08 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 11 January 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 29 December 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 13 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 13 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 20 January 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 22 January 2003
225 - Change of Accounting Reference Date 11 November 2002
395 - Particulars of a mortgage or charge 24 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.