About

Registered Number: 06405732
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 116 Duke Street, Liverpool, Merseyside, L1 5JW

 

Founded in 2007, 460 Leisure Ltd have registered office in Liverpool, Merseyside. There is one director listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORCROSS, Michael 29 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 October 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 29 August 2018
MR01 - N/A 21 March 2018
MR05 - N/A 21 March 2018
MR01 - N/A 08 March 2018
MR01 - N/A 05 March 2018
PSC07 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
AP01 - Appointment of director 22 February 2018
SH01 - Return of Allotment of shares 11 January 2018
AAMD - Amended Accounts 15 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
MR04 - N/A 12 December 2017
CS01 - N/A 23 October 2017
AA01 - Change of accounting reference date 03 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 09 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 03 June 2016
MR01 - N/A 23 January 2016
MR01 - N/A 23 January 2016
MR01 - N/A 21 January 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 23 October 2015
CERTNM - Change of name certificate 03 September 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 September 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 22 June 2011
CH01 - Change of particulars for director 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
287 - Change in situation or address of Registered Office 16 September 2009
225 - Change of Accounting Reference Date 27 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 25 January 2017 Outstanding

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.