INTEGRATED LEISURE LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01136292

Incorporation date

26/09/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Willoughby House, 2 Broad Street, Stamford, Lincolnshire PE9 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1973)
dot icon30/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon04/05/2011
Application to strike the company off the register
dot icon07/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Mark Philby on 2010-01-01
dot icon16/06/2010
Director's details changed for Mr Foon Shang Yeung on 2010-01-01
dot icon16/06/2010
Director's details changed for Mark Philby on 2010-01-01
dot icon07/11/2009
Compulsory strike-off action has been discontinued
dot icon05/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon28/05/2009
Director and Secretary's Change of Particulars / mark philby / 01/01/2009 / HouseName/Number was: , now: 4; Street was: manor farmhouse, now: marigold avenue; Area was: high street, now: ; Post Town was: duddington stamford, now: bourne; Region was: lincs, now: lincolnshire; Post Code was: PE9 3QE, now: PE10 0PX; Country was: , now: united kingdom
dot icon07/11/2008
Registered office changed on 07/11/2008 from 651 lincoln road peterborough PE1 3HA united kingdom
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/06/2008
Return made up to 21/05/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from manor house cottingham road corby northants NN17 1TD
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2007
Return made up to 21/05/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director resigned
dot icon10/08/2006
Registered office changed on 10/08/06 from: cawley house 149-155 canal street nottingham NG1 7HR
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon15/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
Return made up to 21/05/06; full list of members
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon12/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/07/2005
Return made up to 21/05/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2003-11-30
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Secretary resigned
dot icon23/12/2004
Accounts for a small company made up to 2002-11-30
dot icon09/06/2004
Return made up to 21/05/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon05/10/2003
Accounts for a small company made up to 2001-11-30
dot icon23/07/2003
Return made up to 21/05/03; full list of members
dot icon01/07/2002
Return made up to 21/05/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2000-11-30
dot icon21/09/2001
Accounts for a small company made up to 1999-11-30
dot icon23/05/2001
Return made up to 21/05/01; full list of members
dot icon13/02/2001
Particulars of mortgage/charge
dot icon02/06/2000
Return made up to 21/05/00; full list of members
dot icon02/06/2000
Secretary's particulars changed;director's particulars changed
dot icon02/06/2000
Location of register of members address changed
dot icon03/04/2000
Accounts for a small company made up to 1998-11-30
dot icon20/07/1999
Return made up to 21/05/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1997-11-30
dot icon05/10/1998
Certificate of change of name
dot icon04/06/1998
Return made up to 21/05/98; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon03/06/1997
Return made up to 21/05/97; full list of members
dot icon10/02/1997
Registered office changed on 10/02/97 from: 19/21, bull plain , hertford, herts, SG14 1DX.
dot icon27/01/1997
Auditor's resignation
dot icon25/01/1997
Return made up to 21/05/96; full list of members
dot icon30/12/1996
Accounts for a small company made up to 1995-11-30
dot icon14/11/1996
Secretary's particulars changed;director's particulars changed
dot icon05/11/1996
Compulsory strike-off action has been discontinued
dot icon05/11/1996
First Gazette notice for compulsory strike-off
dot icon30/10/1996
Accounts for a small company made up to 1994-11-30
dot icon30/09/1996
Auditor's resignation
dot icon17/05/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-11-30
dot icon12/06/1994
Return made up to 21/05/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1992-11-30
dot icon24/05/1993
Return made up to 21/05/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1991-11-30
dot icon03/06/1992
Accounts for a small company made up to 1990-11-30
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Return made up to 21/05/92; full list of members
dot icon13/09/1991
Director's particulars changed
dot icon13/09/1991
Return made up to 30/05/90; no change of members
dot icon05/08/1991
Return made up to 30/05/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1989-11-30
dot icon10/05/1990
Return made up to 30/05/89; full list of members
dot icon18/04/1990
Group accounts for a small company made up to 1988-11-30
dot icon03/11/1989
Group accounts for a small company made up to 1987-11-30
dot icon10/08/1989
Registered office changed on 10/08/89 from: 13 radnor walk chelsea london SW3 4BP
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon06/10/1988
Full group accounts made up to 1986-11-30
dot icon30/11/1987
Full group accounts made up to 1985-11-30
dot icon30/11/1987
Return made up to 27/07/87; full list of members
dot icon30/11/1987
Return made up to 31/12/86; full list of members
dot icon29/10/1986
Group of companies' accounts made up to 1984-11-30
dot icon20/08/1986
Group of companies' accounts made up to 1983-11-30
dot icon20/08/1986
Return made up to 31/12/85; full list of members
dot icon21/05/1986
Full accounts made up to 1982-11-30
dot icon21/05/1986
Return made up to 31/12/84; full list of members
dot icon26/09/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philby, Mark
Director
15/03/2005 - Present
15
Philby, Mark
Secretary
15/03/2005 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTEGRATED LEISURE LIMITED

INTEGRATED LEISURE LIMITED is an(a) Dissolved company incorporated on 26/09/1973 with the registered office located at Willoughby House, 2 Broad Street, Stamford, Lincolnshire PE9 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRATED LEISURE LIMITED?

toggle

INTEGRATED LEISURE LIMITED is currently Dissolved. It was registered on 26/09/1973 and dissolved on 30/08/2011.

Where is INTEGRATED LEISURE LIMITED located?

toggle

INTEGRATED LEISURE LIMITED is registered at Willoughby House, 2 Broad Street, Stamford, Lincolnshire PE9 1PB.

What does INTEGRATED LEISURE LIMITED do?

toggle

INTEGRATED LEISURE LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for INTEGRATED LEISURE LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved via voluntary strike-off.