About

Registered Number: 03731483
Date of Incorporation: 09/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 33 George Street, Wakefield, West Yorkshire, WF1 1LX

 

Leisure Finance Plan Ltd was founded on 09 March 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Vrolijk, Martijn Paul Jacobus, Montijn, Laurens Henri, Hilditch, Susan Elizabeth, Montijn, Laurens Henri, Bolluijt, Hermanus Eduardus, Duivestein, Jaron Salomon, Ruigrok Van Der Werve, Maarten Reinier for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTIJN, Laurens Henri 25 May 2020 - 1
BOLLUIJT, Hermanus Eduardus 15 September 2010 11 November 2019 1
DUIVESTEIN, Jaron Salomon 01 December 2008 15 September 2010 1
RUIGROK VAN DER WERVE, Maarten Reinier 11 November 2019 25 May 2020 1
Secretary Name Appointed Resigned Total Appointments
VROLIJK, Martijn Paul Jacobus 19 December 2019 - 1
HILDITCH, Susan Elizabeth 09 March 1999 11 April 2000 1
MONTIJN, Laurens Henri 29 July 2019 19 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 26 March 2020
PSC01 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
AP03 - Appointment of secretary 29 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 February 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 25 March 2010
AAMD - Amended Accounts 07 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 10 December 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 03 April 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.