Leisure Heating Ltd was registered on 09 December 2004, it has a status of "Active". The current directors of the business are listed as Lewin, Helen Louise, Lewin, Helen Louise, Lewin, Ian Michael, Francis, Richard John, Gallagher, Paul, Gibbons, Alexander. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIN, Helen Louise | 09 December 2004 | - | 1 |
FRANCIS, Richard John | 09 December 2004 | 17 May 2007 | 1 |
GALLAGHER, Paul | 09 December 2004 | 14 July 2006 | 1 |
GIBBONS, Alexander | 09 December 2004 | 13 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIN, Helen Louise | 15 April 2013 | - | 1 |
LEWIN, Ian Michael | 20 January 2007 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 27 December 2017 | |
AA - Annual Accounts | 11 October 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 13 December 2016 | |
AD01 - Change of registered office address | 13 December 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM01 - Termination of appointment of director | 20 August 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
AA - Annual Accounts | 12 April 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2007 | |
225 - Change of Accounting Reference Date | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
363s - Annual Return | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
NEWINC - New incorporation documents | 09 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 August 2010 | Outstanding |
N/A |