About

Registered Number: 04790455
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: ALEX MITCHELL, 60 Maskell Drive, Bedford, MK41 0GQ,

 

Having been setup in 2003, New Leisure Ltd are based in Bedford, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Mitchell, Alan James, Mitchell, Alex Ian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Alex Ian 22 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Alan James 10 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 23 November 2016
3.6 - Abstract of receipt and payments in receivership 23 November 2016
RM02 - N/A 23 November 2016
MR01 - N/A 22 September 2016
AA - Annual Accounts 15 June 2016
RM01 - N/A 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
CH03 - Change of particulars for secretary 17 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 12 December 2014
MR01 - N/A 15 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AP03 - Appointment of secretary 10 February 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 01 November 2011
TM02 - Termination of appointment of secretary 10 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 24 June 2008
363a - Annual Return 23 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 04 October 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

Mortgage 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.