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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEIL, Jonathan | 12 July 1999 | 31 July 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2007 | Outstanding |
N/A |
Debenture | 02 April 2002 | Outstanding |
N/A |