About

Registered Number: 04311508
Date of Incorporation: 26/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bishops Walk, Pinner, Middlesex, HA5 5QQ,

 

Founded in 2001, Leisurefare Ltd have registered office in Pinner, Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Paul 01 August 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AD01 - Change of registered office address 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 August 2009
395 - Particulars of a mortgage or charge 18 December 2008
RESOLUTIONS - N/A 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
123 - Notice of increase in nominal capital 31 October 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 09 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 November 2003
RESOLUTIONS - N/A 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
123 - Notice of increase in nominal capital 27 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 24 May 2003
225 - Change of Accounting Reference Date 09 May 2003
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Outstanding

N/A

Deed of charge over credit balances 10 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.