About

Registered Number: 03803631
Date of Incorporation: 08/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 72a High Street, Yarm, Cleveland, TS15 9AH

 

Leven Leisure Ltd was registered on 08 July 1999 with its registered office in Yarm, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Neil, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEIL, Jonathan 12 July 1999 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CS01 - N/A 17 July 2018
AA01 - Change of accounting reference date 26 April 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 April 2005
225 - Change of Accounting Reference Date 15 February 2005
225 - Change of Accounting Reference Date 23 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2007 Outstanding

N/A

Debenture 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.