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.
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 |
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 |
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 |