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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2014 | Outstanding |
N/A |
Guarantee & debenture | 13 July 2006 | Outstanding |
N/A |