About

Registered Number: 01270747
Date of Incorporation: 28/07/1976 (47 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Grove House, 1 Grove Place, Bedford, MK40 3JJ

 

Established in 1976, Leisure Finance Ltd are based in Bedford, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 01 August 2016
AA - Annual Accounts 03 March 2016
PARENT_ACC - N/A 15 January 2016
AGREEMENT2 - N/A 15 January 2016
GUARANTEE2 - N/A 15 January 2016
AR01 - Annual Return 23 July 2015
MISC - Miscellaneous document 24 April 2015
TM01 - Termination of appointment of director 02 April 2015
RESOLUTIONS - N/A 02 December 2014
RR02 - Application by a public company for re-registration as a private limited company 02 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 15 July 2014
AA01 - Change of accounting reference date 23 January 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
CH01 - Change of particulars for director 29 July 2013
RESOLUTIONS - N/A 12 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 04 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2011
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 July 2009
395 - Particulars of a mortgage or charge 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
353 - Register of members 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
AA - Annual Accounts 08 August 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 08 December 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 14 August 1997
353 - Register of members 09 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1995
363s - Annual Return 03 August 1995
288 - N/A 31 May 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 20 August 1992
288 - N/A 21 April 1992
288 - N/A 27 January 1992
AA - Annual Accounts 09 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
CERT7 - Re-registration of a company from private to public with a change of name 08 January 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 08 January 1992
BS - Balance sheet 08 January 1992
AUDR - Auditor's report 08 January 1992
MAR - Memorandum and Articles - used in re-registration 08 January 1992
43(3) - Application by a private company for re-registration as a public company 08 January 1992
AUDS - Auditor's statement 20 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1991
123 - Notice of increase in nominal capital 06 December 1991
288 - N/A 28 November 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 17 July 1991
288 - N/A 23 November 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 19 February 1990
287 - Change in situation or address of Registered Office 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
288 - N/A 12 October 1989
288 - N/A 25 September 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 11 May 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 02 July 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
363 - Annual Return 23 August 1986
CERTNM - Change of name certificate 24 September 1976
NEWINC - New incorporation documents 28 July 1976

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 September 2008 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 10 March 1995 Fully Satisfied

N/A

Debenture 10 March 1995 Fully Satisfied

N/A

Mortgage 28 September 1994 Fully Satisfied

N/A

Single debenture 24 June 1994 Fully Satisfied

N/A

Guarantee & debenture 07 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.