About

Registered Number: 06690177
Date of Incorporation: 05/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA PERRELLE, Peter William 05 September 2008 - 1
STRAUGHTON, Catherine 05 September 2008 20 October 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.