LEISURE ESTATES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LEISURE ESTATES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314003

Incorporation date

06/11/1988

Size

Small

Contacts

Registered address

Registered address

C/O 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1988)
dot icon10/02/2010
Final Gazette dissolved following liquidation
dot icon10/11/2009
Administrator's progress report to 2009-11-04
dot icon10/11/2009
Notice of move from Administration to Dissolution on 2009-11-04
dot icon27/05/2009
Administrator's progress report to 2009-05-09
dot icon20/05/2009
Administrator's progress report to 2009-05-09
dot icon18/01/2009
Statement of administrator's proposal
dot icon19/11/2008
Appointment of an administrator
dot icon18/11/2008
Registered office changed on 19/11/2008 from 1 the point rockingham road market harborough leicestershire LE16 7QU
dot icon05/11/2008
Appointment Terminated Secretary dove naish secretaries LIMITED
dot icon09/04/2008
Return made up to 19/03/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-09-30
dot icon17/01/2008
Director resigned
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned
dot icon24/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
New secretary appointed
dot icon22/03/2007
Return made up to 19/03/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-09-30
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon19/02/2006
Accounts for a small company made up to 2005-09-30
dot icon28/03/2005
Return made up to 19/03/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-09-30
dot icon26/08/2004
Registered office changed on 27/08/04 from: fountain court high street market harborough leicestershire LE16 7AF
dot icon05/07/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Accounts for a small company made up to 2003-09-30
dot icon28/03/2004
Return made up to 19/03/04; full list of members
dot icon16/04/2003
Return made up to 19/03/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-09-30
dot icon29/05/2002
Return made up to 19/03/02; full list of members
dot icon13/05/2002
Ad 15/02/02--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon13/05/2002
Resolutions
dot icon13/05/2002
£ nc 20000/100000 15/02/02
dot icon01/04/2002
Accounts for a small company made up to 2001-09-30
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Return made up to 19/03/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/07/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 19/03/00; full list of members
dot icon21/03/2000
Ad 18/02/00--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon21/03/2000
£ ic 20000/1000 01/02/00 £ sr 19000@1=19000
dot icon06/01/2000
Accounts for a small company made up to 1999-09-30
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Registered office changed on 26/11/99 from: 28 billing road northampton NN1 5AJ
dot icon25/11/1999
Secretary resigned
dot icon18/03/1999
Return made up to 19/03/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon23/04/1998
Return made up to 19/03/98; no change of members
dot icon18/01/1998
Accounts for a small company made up to 1997-09-30
dot icon10/04/1997
Return made up to 19/03/97; no change of members
dot icon10/04/1997
Director's particulars changed
dot icon25/03/1997
Accounts for a small company made up to 1996-09-30
dot icon11/06/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon30/05/1996
Particulars of mortgage/charge
dot icon14/04/1996
Return made up to 19/03/96; full list of members
dot icon17/03/1996
Accounts for a small company made up to 1995-12-31
dot icon24/08/1995
New director appointed
dot icon03/07/1995
Particulars of mortgage/charge
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/03/1995
Return made up to 19/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
Return made up to 19/03/94; no change of members
dot icon16/05/1994
Director's particulars changed
dot icon23/12/1993
Registered office changed on 24/12/93 from: 51, northampton road market harborough leicestershire LE16 9HB
dot icon27/04/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1993
Return made up to 19/03/93; full list of members
dot icon24/03/1993
Secretary's particulars changed;director's particulars changed
dot icon23/02/1993
Registered office changed on 24/02/93 from: st.john's house east street leicester LE1 6NG
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 19/03/92; no change of members
dot icon23/06/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Return made up to 19/03/91; no change of members
dot icon26/06/1990
Particulars of mortgage/charge
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
Return made up to 19/03/90; full list of members
dot icon16/03/1989
Wd 08/03/89 ad 15/02/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon08/03/1989
£ nc 100/20000
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Memorandum and Articles of Association
dot icon03/03/1989
Registered office changed on 04/03/89 from: 20 new walk leicester LE1 6TX
dot icon03/03/1989
Accounting reference date notified as 31/12
dot icon01/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1989
Certificate of change of name
dot icon06/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOVE NAISH SECRETARIES LIMITED
Corporate Secretary
16/10/2007 - 04/11/2008
22
Archard, Colin Charles
Director
16/10/2007 - 16/12/2007
-
Archard, Colin Charles
Director
31/12/1994 - 16/10/2007
-
Archard, Christine Ann
Secretary
01/11/1999 - 16/10/2007
-
Jacklin, Louise
Secretary
16/10/2007 - 16/10/2007
-

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 LEISURE ESTATES INTERNATIONAL LIMITED

LEISURE ESTATES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/11/1988 with the registered office located at C/O 39 Castle Street, Leicester LE1 5WN. There is currently no 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 LEISURE ESTATES INTERNATIONAL LIMITED?

toggle

LEISURE ESTATES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/11/1988 and dissolved on 10/02/2010.

Where is LEISURE ESTATES INTERNATIONAL LIMITED located?

toggle

LEISURE ESTATES INTERNATIONAL LIMITED is registered at C/O 39 Castle Street, Leicester LE1 5WN.

What does LEISURE ESTATES INTERNATIONAL LIMITED do?

toggle

LEISURE ESTATES INTERNATIONAL LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for LEISURE ESTATES INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2010: Final Gazette dissolved following liquidation.