About

Registered Number: 04541386
Date of Incorporation: 20/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 83 The Street, West Horsley, Leatherhead, Surrey, KT24 6BG

 

Having been setup in 2002, Licensed Leisure Management Ltd have registered office in Surrey, it's status at Companies House is "Active". The current directors of this business are Foulger, Mark Geoffrey, Moorby, James Edwin, Moorby Foulger, Katherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULGER, Mark Geoffrey 01 February 2006 - 1
MOORBY, James Edwin 19 September 2003 12 April 2006 1
MOORBY FOULGER, Katherine Elizabeth 01 February 2006 01 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 12 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 September 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 11 May 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 September 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
363a - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 17 July 2006
RESOLUTIONS - N/A 11 July 2006
CERT10 - Re-registration of a company from public to private 11 July 2006
53 - Application by a public company for re-registration as a private company 11 July 2006
MAR - Memorandum and Articles - used in re-registration 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
225 - Change of Accounting Reference Date 27 September 2003
CERTNM - Change of name certificate 07 November 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.