About

Registered Number: 04929915
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O Y C Leisure Ltd, Doncaster, Road, Bawtry, Doncaster, South Yorkshire, DN10 6DG

 

Y C Leisure Ltd was registered on 13 October 2003 with its registered office in Doncaster, South Yorkshire, it has a status of "Active". The companies directors are listed as Goulden Smith, Janet Betty, Simblett, Royston Sidney, Smith, Derek John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDEN SMITH, Janet Betty 13 October 2003 17 May 2016 1
SIMBLETT, Royston Sidney 13 October 2003 15 December 2004 1
SMITH, Derek John 13 October 2003 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 04 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
SH08 - Notice of name or other designation of class of shares 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 October 2014
RP04 - N/A 27 June 2014
MR01 - N/A 25 February 2014
AA - Annual Accounts 19 December 2013
SH01 - Return of Allotment of shares 19 November 2013
AR01 - Annual Return 28 October 2013
AA01 - Change of accounting reference date 17 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
AA - Annual Accounts 14 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 30 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Guarantee & debenture 13 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.