About

Registered Number: 04203517
Date of Incorporation: 23/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Brooklyn, Main Street Tollerton, York, North Yorkshire, YO61 1QQ

 

Ludus Leisure Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Wadsworth, Gillian Elaine, Wadsworth, Leigh are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADSWORTH, Gillian Elaine 22 June 2001 - 1
WADSWORTH, Leigh 22 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 13 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 02 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 20 June 2002
363s - Annual Return 13 May 2002
RESOLUTIONS - N/A 12 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
CERTNM - Change of name certificate 26 June 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.