About

Registered Number: 04687901
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Market Street, Lichfield, Staffs, WS13 6LH

 

M P Leisure Ltd was setup in 2003. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTIT, David John 06 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 21 November 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 10 March 2016
CH01 - Change of particulars for director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 30 January 2010
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 04 April 2007
225 - Change of Accounting Reference Date 03 April 2007
363s - Annual Return 03 April 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 04 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 July 2009 Outstanding

N/A

Debenture 29 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.