About

Registered Number: 02601537
Date of Incorporation: 15/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 1-6 The Paddock, Carriers Way, East Hoathly, East Sussex, BN8 6AG

 

Founded in 1991, Leisure Together Ltd has its registered office in East Hoathly, East Sussex, it's status in the Companies House registry is set to "Active". This company has 6 directors listed at Companies House. We don't know the number of employees at Leisure Together Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL TURNER, Ivan 01 September 2016 - 1
TALBUT, David 24 March 2006 - 1
HART, Jeffrey 24 March 2006 01 September 2016 1
POLLARD, David Sean 16 April 1991 24 March 2006 1
POLLARD, Shirley Ann 16 April 1991 01 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HORSFALL TURNER, Ivan Robert 24 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 21 November 2016
CH03 - Change of particulars for secretary 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 17 October 2006
MISC - Miscellaneous document 19 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
AA - Annual Accounts 23 December 2002
MEM/ARTS - N/A 04 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 07 July 1994
288 - N/A 21 April 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 25 April 1993
395 - Particulars of a mortgage or charge 16 March 1993
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 27 October 1992
363s - Annual Return 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1992
287 - Change in situation or address of Registered Office 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
NEWINC - New incorporation documents 15 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Fully Satisfied

N/A

Deed of charge over credit balances 09 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.