About

Registered Number: 05655673
Date of Incorporation: 15/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Mendip Spring Golf Club, Honeyhall Lane, Congresbury, North Somerset, BS49 5JT,

 

Mikulla Leisure Ltd was founded on 15 December 2005 and are based in Congresbury, North Somerset, it has a status of "Active". We don't know the number of employees at Mikulla Leisure Ltd. The business has 2 directors listed as Mikulla, Christopher James, Portch, Victoria Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIKULLA, Christopher James 01 January 2006 24 April 2012 1
PORTCH, Victoria Louise 01 January 2006 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
PSC05 - N/A 27 February 2020
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 12 November 2014
MR01 - N/A 02 June 2014
CERTNM - Change of name certificate 10 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 November 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
225 - Change of Accounting Reference Date 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

Debenture 22 June 2006 Outstanding

N/A

Mortgage 22 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.