Established in 1991, Leabrook Lodge Ltd has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dulson, Derrick Wilfred, Dulson, Catherine Mary, Shropshire Leisure Group Limited for this organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DULSON, Derrick Wilfred | 26 July 1991 | - | 1 |
DULSON, Catherine Mary | 26 July 1991 | 09 September 2013 | 1 |
SHROPSHIRE LEISURE GROUP LIMITED | 30 September 2013 | 09 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 05 August 2019 | |
PSC07 - N/A | 09 July 2019 | |
PSC02 - N/A | 09 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 08 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 01 August 2016 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AD01 - Change of registered office address | 17 August 2015 | |
TM01 - Termination of appointment of director | 19 April 2015 | |
TM02 - Termination of appointment of secretary | 19 April 2015 | |
MISC - Miscellaneous document | 25 March 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
MR04 - N/A | 23 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AP04 - Appointment of corporate secretary | 15 October 2013 | |
AP02 - Appointment of corporate director | 15 October 2013 | |
TM02 - Termination of appointment of secretary | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
MR01 - N/A | 18 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AA01 - Change of accounting reference date | 22 December 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363s - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 08 August 2002 | |
AA - Annual Accounts | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2001 | |
363s - Annual Return | 30 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 02 August 2000 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 17 August 1998 | |
225 - Change of Accounting Reference Date | 13 August 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
363s - Annual Return | 20 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
AA - Annual Accounts | 08 April 1997 | |
AA - Annual Accounts | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 09 November 1996 | |
395 - Particulars of a mortgage or charge | 22 October 1996 | |
363s - Annual Return | 15 August 1996 | |
395 - Particulars of a mortgage or charge | 19 April 1996 | |
395 - Particulars of a mortgage or charge | 12 April 1996 | |
AA - Annual Accounts | 31 August 1995 | |
363s - Annual Return | 25 August 1995 | |
CERTNM - Change of name certificate | 08 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 19 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1993 | |
363s - Annual Return | 31 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1993 | |
395 - Particulars of a mortgage or charge | 28 August 1993 | |
395 - Particulars of a mortgage or charge | 28 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 July 1993 | |
AA - Annual Accounts | 07 July 1993 | |
395 - Particulars of a mortgage or charge | 19 December 1992 | |
363s - Annual Return | 27 October 1992 | |
395 - Particulars of a mortgage or charge | 16 April 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1991 | |
288 - N/A | 01 August 1991 | |
NEWINC - New incorporation documents | 26 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2013 | Fully Satisfied |
N/A |
Debenture | 24 October 2001 | Fully Satisfied |
N/A |
Legal charge | 24 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1998 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1998 | Fully Satisfied |
N/A |
Legal charge | 06 November 1996 | Fully Satisfied |
N/A |
Legal charge | 01 October 1996 | Fully Satisfied |
N/A |
Commercial mortgage deed | 29 March 1996 | Fully Satisfied |
N/A |
Floating charge | 29 March 1996 | Fully Satisfied |
N/A |
Debenture | 20 August 1993 | Fully Satisfied |
N/A |
Bill of sale | 20 August 1993 | Fully Satisfied |
N/A |
First legal charge | 15 December 1992 | Fully Satisfied |
N/A |
Debenture | 10 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 September 1991 | Fully Satisfied |
N/A |