About

Registered Number: 05548189
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: 201 Dyke Road, Hove, E Sussex, BN3 1TL

 

Leisure Time Consultants Ltd was registered on 30 August 2005, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Insley, Richard, Insley, Kate Lorraine, Insley, Richard, Macintosh, Sarah Elisabeth, Attenborough, Ronald Alan, Pigott, Peter Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSLEY, Kate Lorraine 01 July 2009 - 1
INSLEY, Richard 30 April 2008 - 1
ATTENBOROUGH, Ronald Alan 28 February 2006 30 April 2008 1
PIGOTT, Peter Norman 28 February 2006 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
INSLEY, Richard 31 January 2010 - 1
MACINTOSH, Sarah Elisabeth 30 August 2005 28 February 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 16 April 2010
AD01 - Change of registered office address 03 March 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 16 November 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 07 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Rent deposit deed 03 July 2006 Outstanding

N/A

Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.