About

Registered Number: 03324218
Date of Incorporation: 26/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Fishbrook Industrial, Estate Stoneclough Road, Bolton, BL4 8EL

 

Based in Bolton, Leisuredrive Campervans Ltd was founded on 26 February 1997. We do not know the number of employees at the organisation. Murphy, Jennifer is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Jennifer 27 February 1997 01 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 20 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2017
SH08 - Notice of name or other designation of class of shares 02 June 2017
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 26 May 2017
CC04 - Statement of companies objects 26 May 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 24 March 2017
TM02 - Termination of appointment of secretary 12 August 2016
CH01 - Change of particulars for director 12 August 2016
AP01 - Appointment of director 12 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 27 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 February 2013
CERTNM - Change of name certificate 28 May 2012
CONNOT - N/A 23 May 2012
AR01 - Annual Return 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 March 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 16 March 2000
RESOLUTIONS - N/A 07 May 1999
123 - Notice of increase in nominal capital 07 May 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 March 1998
225 - Change of Accounting Reference Date 24 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Outstanding

N/A

Mortgage debenture 06 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.