About

Registered Number: 02384898
Date of Incorporation: 16/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 33 Eastgate Street, Stafford, ST16 2LZ,

 

M. & F. Leisure (Penkridge) Ltd was registered on 16 May 1989 and are based in Stafford, it has a status of "Active". This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLOT, Francis N/A - 1
BILLOT, Frederick Joffrey 10 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FLANAGAN, David Anthony 14 August 2004 20 August 2010 1
FLANAGAN, Jennifer 10 July 2002 14 August 2004 1
FRIEND, Lynn N/A 27 May 2002 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AD01 - Change of registered office address 22 May 2020
PSC04 - N/A 22 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 02 May 2017
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 May 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 18 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 19 May 2009
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 25 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 13 July 1998
395 - Particulars of a mortgage or charge 16 December 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 02 January 1996
RESOLUTIONS - N/A 12 December 1995
RESOLUTIONS - N/A 12 December 1995
123 - Notice of increase in nominal capital 12 December 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 May 1995
395 - Particulars of a mortgage or charge 07 October 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 17 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
363a - Annual Return 30 June 1992
363b - Annual Return 30 June 1992
363b - Annual Return 30 June 1992
47 - N/A 15 February 1990
395 - Particulars of a mortgage or charge 11 October 1989
288 - N/A 27 September 1989
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 27 September 1989
MEM/ARTS - N/A 26 September 1989
CERTNM - Change of name certificate 20 September 1989
CERTNM - Change of name certificate 20 September 1989
RESOLUTIONS - N/A 18 September 1989
NEWINC - New incorporation documents 16 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 November 1997 Outstanding

N/A

Legal mortgage 12 December 1995 Outstanding

N/A

Legal mortgage 21 September 1994 Outstanding

N/A

Charge 29 January 1990 Outstanding

N/A

Charge 05 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.