About

Registered Number: 00953675
Date of Incorporation: 07/05/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: Fleet House, New Road, Lancaster, LA1 1EZ

 

Vogue Leisure Ltd was founded on 07 May 1969 with its registered office in Lancaster, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Hewitt, Andrew Martin, Hewitt, Brian, Hewitt, Jason Reid, Hewitt, Christine Anne, Hewitt, Jonathan Miles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Andrew Martin 24 November 1993 - 1
HEWITT, Brian N/A - 1
HEWITT, Jason Reid 29 August 2000 - 1
HEWITT, Jonathan Miles 24 November 1993 29 August 2000 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Christine Anne N/A 24 November 1993 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
PSC05 - N/A 21 August 2020
AA - Annual Accounts 09 June 2020
MR01 - N/A 20 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 08 June 2018
PSC07 - N/A 14 September 2017
PSC02 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 04 August 2017
SH08 - Notice of name or other designation of class of shares 29 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 September 2008
395 - Particulars of a mortgage or charge 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 14 November 2002
RESOLUTIONS - N/A 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
RESOLUTIONS - N/A 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 10 August 1998
395 - Particulars of a mortgage or charge 04 February 1998
395 - Particulars of a mortgage or charge 02 January 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 19 August 1997
395 - Particulars of a mortgage or charge 27 May 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 05 September 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
MEM/ARTS - N/A 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
AA - Annual Accounts 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 18 July 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 16 February 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 12 September 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
395 - Particulars of a mortgage or charge 09 August 1988
PUC 2 - N/A 30 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
PUC 7 - N/A 03 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
123 - Notice of increase in nominal capital 02 November 1987
RESOLUTIONS - N/A 26 October 1987
288 - N/A 16 June 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

Legal charge 21 July 2008 Outstanding

N/A

Supplemental legal charge 24 June 2004 Outstanding

N/A

Legal charge 10 May 2004 Outstanding

N/A

Legal charge 27 January 1998 Outstanding

N/A

Debenture 24 December 1997 Outstanding

N/A

Charge over credit balances 12 May 1997 Fully Satisfied

N/A

Legal mortgage 01 August 1988 Fully Satisfied

N/A

Mortgage debenture 19 September 1984 Fully Satisfied

N/A

Legal mortgage 09 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.