Minel Leisure Ltd was registered on 22 January 2004 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the company. There is one director listed as Elliott, Lisa Helen for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Lisa Helen | 22 January 2004 | 22 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 13 February 2019 | |
AD01 - Change of registered office address | 04 October 2018 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 27 January 2018 | |
AA - Annual Accounts | 12 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2017 | |
TM01 - Termination of appointment of director | 21 March 2017 | |
CS01 - N/A | 28 January 2017 | |
AA01 - Change of accounting reference date | 22 November 2016 | |
AD01 - Change of registered office address | 07 September 2016 | |
CH01 - Change of particulars for director | 06 September 2016 | |
TM02 - Termination of appointment of secretary | 06 September 2016 | |
CH01 - Change of particulars for director | 06 September 2016 | |
AA - Annual Accounts | 18 June 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
CH03 - Change of particulars for secretary | 16 April 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
MR04 - N/A | 27 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 02 September 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 23 January 2009 | |
363a - Annual Return | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 24 February 2005 | |
287 - Change in situation or address of Registered Office | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
CERTNM - Change of name certificate | 29 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2004 | |
225 - Change of Accounting Reference Date | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
NEWINC - New incorporation documents | 22 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2004 | Fully Satisfied |
N/A |