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.
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 |
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 |
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 |