CS01 |
Confirmation statement with no updates 18th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 18th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from C/O Catterick Caravan & Camping Centre Limited Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JB on 17th November 2022 to C/O Leisure World Group Limited Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JB
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 17th November 2022 secretary's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed leisure world group LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 5th, May 2021
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 079145810002 in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079145810003, created on 2nd March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2nd March 2021: 2000140.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 4th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 140.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079145810002
filed on: 16th, May 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st January 2014: 140.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(23 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed leisure world north east LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, June 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, April 2012
| resolution
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 17th February 2012: 140.00 GBP
filed on: 24th, February 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(50 pages)
|