Established in 2008, Peel L & P Investments (Leisure) Ltd has its registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as De La Perrelle, Peter William, Straughton, Catherine for Peel L & P Investments (Leisure) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE LA PERRELLE, Peter William | 05 September 2008 | - | 1 |
STRAUGHTON, Catherine | 05 September 2008 | 20 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
PSC05 - N/A | 30 January 2020 | |
RESOLUTIONS - N/A | 16 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
PARENT_ACC - N/A | 11 December 2019 | |
AGREEMENT2 - N/A | 11 December 2019 | |
GUARANTEE2 - N/A | 11 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 26 June 2018 | |
MR04 - N/A | 18 April 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CH01 - Change of particulars for director | 26 October 2016 | |
CH01 - Change of particulars for director | 26 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AR01 - Annual Return | 15 July 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH03 - Change of particulars for secretary | 14 June 2016 | |
AD01 - Change of registered office address | 15 March 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 09 September 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AA - Annual Accounts | 19 December 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
AR01 - Annual Return | 09 September 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH03 - Change of particulars for secretary | 23 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
AR01 - Annual Return | 08 September 2010 | |
RESOLUTIONS - N/A | 25 August 2010 | |
MEM/ARTS - N/A | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 05 January 2010 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2009 | |
CERTNM - Change of name certificate | 14 February 2009 | |
RESOLUTIONS - N/A | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
225 - Change of Accounting Reference Date | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
NEWINC - New incorporation documents | 05 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 30 July 2010 | Fully Satisfied |
N/A |