About

Registered Number: 03412528
Date of Incorporation: 31/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: COMTEC EUROPE, 6th Floor, Gwent House, Gwent Square, Cwmbran, Gwent, NP44 1PL

 

Based in Cwmbran in Gwent, Leisure Network Solutions Ltd was established in 1997, it's status at Companies House is "Dissolved". We don't know the number of employees at Leisure Network Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISOLM, Margaret Joan 01 July 2001 19 January 2004 1
HANLEY, Joy 01 July 2001 15 October 2003 1
MCCOID, Sally 01 July 2001 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
HART, Darren 11 August 2011 20 December 2013 1
KINSEY, Elizabeth 20 December 2013 06 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 15 January 2015
SH19 - Statement of capital 07 January 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
CAP-SS - N/A 23 December 2014
AP01 - Appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 09 August 2010
AP01 - Appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 07 August 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 27 September 2006
AUD - Auditor's letter of resignation 03 January 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
363a - Annual Return 08 September 2003
AA - Annual Accounts 30 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363a - Annual Return 05 August 2002
AA - Annual Accounts 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
AA - Annual Accounts 11 May 2000
225 - Change of Accounting Reference Date 04 January 2000
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
123 - Notice of increase in nominal capital 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
RESOLUTIONS - N/A 28 May 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 12 April 1999
363s - Annual Return 25 September 1998
225 - Change of Accounting Reference Date 18 April 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
MEM/ARTS - N/A 18 September 1997
CERTNM - Change of name certificate 15 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.