Malee Leisure Ltd was registered on 17 July 2003 and are based in Cumbria, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Fleet, Mark Thomas, Fleet, Frank Richard, Fleet, Janet for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEET, Mark Thomas | 28 July 2003 | - | 1 |
FLEET, Frank Richard | 28 July 2003 | 01 September 2016 | 1 |
FLEET, Janet | 28 July 2003 | 01 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CS01 - N/A | 17 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
CH01 - Change of particulars for director | 30 March 2017 | |
CH03 - Change of particulars for secretary | 30 March 2017 | |
AA - Annual Accounts | 24 January 2017 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 25 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
363s - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
NEWINC - New incorporation documents | 17 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 July 2006 | Outstanding |
N/A |
Legal charge | 12 November 2003 | Fully Satisfied |
N/A |
Debenture | 11 November 2003 | Outstanding |
N/A |