About

Registered Number: 05995303
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 14 Whitehouse Street, Bedminster, Bristol, Bristol, BS3 4AY

 

Based in Bristol, The League of Adventurists International Ltd was registered on 10 November 2006, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Jenny 10 June 2007 - 1
WEDGWOOD, Daniel Christopher 02 July 2008 - 1
TRAHAIR, Lamorna Caroline Anne 07 July 2008 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Jonathan Michael 10 November 2006 05 May 2007 1

Filing History

Document Type Date
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AA - Annual Accounts 28 August 2019
MR01 - N/A 16 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 10 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 23 December 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 13 December 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 06 September 2010
TM01 - Termination of appointment of director 17 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Rent deposit deed 03 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.