About

Registered Number: 02670240
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit L3 Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UH

 

Established in 1991, Leisuretec Distribution Ltd are based in Bedfordshire, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Simon Neil 08 January 1993 28 April 1995 1
DOUNTING, Clifford John 01 July 2008 13 July 2016 1
SPALDING, Nicholas John 01 May 2000 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDEN, Michael Charles 20 May 2009 - 1
HENDEN, Bernard John 12 March 2008 20 May 2009 1
HENDEN, Michael Charles 08 January 1993 24 April 1995 1
MELTON, Anne Louise 24 April 1995 05 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 May 2019
RESOLUTIONS - N/A 08 April 2019
SH01 - Return of Allotment of shares 03 April 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 04 May 2018
PSC04 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 September 2016
SH03 - Return of purchase of own shares 10 August 2016
SH03 - Return of purchase of own shares 10 August 2016
RESOLUTIONS - N/A 27 July 2016
SH06 - Notice of cancellation of shares 27 July 2016
SH06 - Notice of cancellation of shares 27 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 December 2014
MR01 - N/A 27 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 December 2013
SH01 - Return of Allotment of shares 12 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 10 June 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
363a - Annual Return 13 December 2007
RESOLUTIONS - N/A 11 September 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 15 June 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 20 December 1995
287 - Change in situation or address of Registered Office 06 September 1995
AA - Annual Accounts 23 May 1995
288 - N/A 23 May 1995
288 - N/A 30 April 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 19 April 1993
288 - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1993
288 - N/A 11 March 1993
363s - Annual Return 11 March 1993
288 - N/A 17 December 1991
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.