About

Registered Number: 09324527
Date of Incorporation: 24/11/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: 7 Bell Yard, London, WC2A 2JR,

 

Leisure & Tourism Developments Ltd was registered on 24 November 2014 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAYERS, Paul Anthony 12 March 2018 12 March 2018 1
SEDGWICK, Robert Mannering 24 November 2014 12 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 December 2019
DISS16(SOAS) - N/A 27 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
PSC07 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 06 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
RESOLUTIONS - N/A 04 December 2017
MAR - Memorandum and Articles - used in re-registration 04 December 2017
CERT10 - Re-registration of a company from public to private 04 December 2017
RR02 - Application by a public company for re-registration as a private limited company 04 December 2017
AA01 - Change of accounting reference date 25 September 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
AA01 - Change of accounting reference date 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 30 January 2017
AA01 - Change of accounting reference date 12 December 2016
AA01 - Change of accounting reference date 15 August 2016
AA01 - Change of accounting reference date 28 July 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 20 March 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 16 December 2015
AA01 - Change of accounting reference date 20 November 2015
SH01 - Return of Allotment of shares 08 October 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
NEWINC - New incorporation documents 24 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.