About

Registered Number: 00939341
Date of Incorporation: 25/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB,

 

Leisure Promotions Ltd was registered on 25 September 1968 and are based in Bridgend, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLENNON, Andrew Mark 28 January 2020 - 1
PARAMORE, Neil 24 June 2016 28 January 2020 1
WILSON, Karen 31 May 2010 02 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 22 September 2020
AD01 - Change of registered office address 13 July 2020
AD01 - Change of registered office address 16 March 2020
AP03 - Appointment of secretary 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 09 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2017
AD01 - Change of registered office address 01 July 2016
AD01 - Change of registered office address 01 July 2016
AP03 - Appointment of secretary 30 June 2016
AP01 - Appointment of director 30 June 2016
AA01 - Change of accounting reference date 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 11 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 09 December 2010
AP03 - Appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
MISC - Miscellaneous document 22 July 2008
225 - Change of Accounting Reference Date 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
363a - Annual Return 08 February 2008
353 - Register of members 08 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
353 - Register of members 25 January 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 25 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
RESOLUTIONS - N/A 20 July 2005
AUD - Auditor's letter of resignation 20 July 2005
MEM/ARTS - N/A 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
RESOLUTIONS - N/A 18 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
123 - Notice of increase in nominal capital 13 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 28 February 2002
395 - Particulars of a mortgage or charge 11 September 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 11 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 01 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 05 February 1999
395 - Particulars of a mortgage or charge 30 May 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 02 January 1998
AUD - Auditor's letter of resignation 22 September 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 04 April 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 1995
395 - Particulars of a mortgage or charge 22 July 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 06 February 1994
363a - Annual Return 13 July 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 28 January 1993
395 - Particulars of a mortgage or charge 02 October 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 05 April 1990
395 - Particulars of a mortgage or charge 31 March 1990
395 - Particulars of a mortgage or charge 31 March 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 01 July 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 24 June 1986
AA - Annual Accounts 21 May 1985
AA - Annual Accounts 18 July 1984
AA - Annual Accounts 21 June 1984
AA - Annual Accounts 24 May 1983
AA - Annual Accounts 22 March 1982
AA - Annual Accounts 06 January 1981
AA - Annual Accounts 25 July 1979
AA - Annual Accounts 11 October 1976
AA - Annual Accounts 24 January 1975

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 01ST may 2006 and 04 April 2007 Fully Satisfied

N/A

Fixed and floating security document 04 April 2007 Fully Satisfied

N/A

Fixed and floating security document 08 February 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 22 august 2005 and 06 July 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 20TH july 2005 and 06 July 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 20TH july 2005 and 06 July 2005 Fully Satisfied

N/A

Floating charge 06 July 2005 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 14TH april 2003 06 December 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 14 april 2003 and 06 December 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 04 september 2001 and 15 August 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 4TH january 2001 and 08 November 2000 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 23RD april 1999 03 February 1999 Fully Satisfied

N/A

Debenture 29 May 1998 Fully Satisfied

N/A

Fixed and floating charge 21 July 1994 Fully Satisfied

N/A

Guarantee and debenture 24 September 1992 Fully Satisfied

N/A

Sub-mortgage 23 March 1990 Fully Satisfied

N/A

Sub-mortgage 23 March 1990 Fully Satisfied

N/A

Guarantee & debenture 10 September 1984 Fully Satisfied

N/A

Debenture 24 February 1982 Fully Satisfied

N/A

Legal charge 18 November 1981 Fully Satisfied

N/A

Legal charge 15 October 1981 Fully Satisfied

N/A

Legal charge 14 July 1980 Fully Satisfied

N/A

Legal charge 16 December 1971 Fully Satisfied

N/A

Legal charge 19 November 1970 Fully Satisfied

N/A

Mortgage 16 September 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.