About

Registered Number: 04896449
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Apartment 2 15 High Street, South Milford, Leeds, LS25 5AA,

 

Recreative Solutions Ltd was established in 2003, it's status at Companies House is "Active". There are 3 directors listed as Khan, Anne, Khan, Aquil Ahmed, Khan, Carolyn Ann for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Anne 01 April 2016 - 1
KHAN, Aquil Ahmed 11 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Carolyn Ann 11 September 2003 10 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 15 January 2019
AD01 - Change of registered office address 08 October 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 September 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 24 September 2016
AA01 - Change of accounting reference date 22 August 2016
AA - Annual Accounts 22 August 2016
AP01 - Appointment of director 19 August 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 16 October 2015
AA01 - Change of accounting reference date 24 August 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 September 2011
CH01 - Change of particulars for director 17 August 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
CERTNM - Change of name certificate 25 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 September 2008
395 - Particulars of a mortgage or charge 09 January 2008
AAMD - Amended Accounts 07 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 24 September 2007
395 - Particulars of a mortgage or charge 15 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 23 November 2004
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
287 - Change in situation or address of Registered Office 27 September 2003
225 - Change of Accounting Reference Date 27 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Fully Satisfied

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 25 May 2007 Fully Satisfied

N/A

Deed of charge 20 April 2006 Outstanding

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Debenture 28 July 2004 Fully Satisfied

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.