About

Registered Number: 04835538
Date of Incorporation: 17/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Eskdale Ave, Seascale, Cumbria, CA20 1LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.