About

Registered Number: 04481134
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bank House, 23a Hagley Street, Halesowen, West Midlands, B63 3AU

 

Mirage Leisure Uk Ltd was registered on 09 July 2002 and has its registered office in Halesowen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 09 July 2018
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
AA - Annual Accounts 25 September 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
353 - Register of members 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 10 December 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 16 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 20 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 21 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 15 August 2003
SA - Shares agreement 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
CERTNM - Change of name certificate 23 October 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2002 Fully Satisfied

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.