About

Registered Number: 07339650
Date of Incorporation: 09/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 10 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW,

 

Morecambe Leisure 1 Ltd was established in 2010, it has a status of "Dissolved". There are 2 directors listed as Wall, Andrew Jonathan, Bulman, Francis William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALL, Andrew Jonathan 30 October 2012 - 1
BULMAN, Francis William 09 August 2010 30 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
RESOLUTIONS - N/A 26 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2018
SH19 - Statement of capital 26 October 2018
CAP-SS - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 March 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 28 July 2016
RESOLUTIONS - N/A 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
TM01 - Termination of appointment of director 14 April 2016
MR01 - N/A 11 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AP03 - Appointment of secretary 30 October 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AD01 - Change of registered office address 15 November 2010
RESOLUTIONS - N/A 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
SH01 - Return of Allotment of shares 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2010
AA01 - Change of accounting reference date 16 September 2010
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.