About

Registered Number: 05308806
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1 Princes Court, Royal Way, Loughborough, LE11 5XR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.