LEISURE FINANCE LIMITED

Register to unlock more data on OkredoRegister

LEISURE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01270747

Incorporation date

28/07/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Grove House, 1 Grove Place, Bedford MK40 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1976)
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2016
First Gazette notice for voluntary strike-off
dot icon01/08/2016
Application to strike the company off the register
dot icon03/03/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon15/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon15/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon15/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/04/2015
Miscellaneous
dot icon02/04/2015
Termination of appointment of Linda Elizabeth Young as a director on 2015-03-31
dot icon02/12/2014
Re-registration of Memorandum and Articles
dot icon02/12/2014
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Re-registration from a public company to a private limited company
dot icon31/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon15/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/01/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon29/11/2013
Appointment of Craig Scott Marshall as a director
dot icon29/11/2013
Appointment of Steven John Holmes as a director
dot icon29/11/2013
Termination of appointment of Ronald D'silva as a director
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon29/10/2013
Satisfaction of charge 4 in full
dot icon29/10/2013
Satisfaction of charge 8 in full
dot icon28/10/2013
Director's details changed for Dr Ronald Patrick D'silva on 2013-10-25
dot icon28/10/2013
Director's details changed for Dr Ronald Patrick D'silva on 2013-10-25
dot icon31/07/2013
Group of companies' accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon29/07/2013
Secretary's details changed for Ross Craig Young on 2013-04-05
dot icon29/07/2013
Director's details changed for Mr Ross Craig Young on 2013-04-05
dot icon12/11/2012
Resolutions
dot icon14/08/2012
Group of companies' accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/04/2012
Termination of appointment of William Young as a director
dot icon04/08/2011
Group of companies' accounts made up to 2011-06-30
dot icon20/07/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon21/12/2010
Appointment of Ronald Patrick D'silva as a director
dot icon21/12/2010
Termination of appointment of James Neville-O'brien as a director
dot icon05/08/2010
Group of companies' accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register inspection address has been changed
dot icon21/07/2010
Secretary's details changed for Ross Craig Young on 2010-07-16
dot icon12/05/2010
Appointment of Ross Craig Young as a director
dot icon31/07/2009
Group of companies' accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/08/2008
Capitals not rolled up
dot icon13/08/2008
Return made up to 16/07/08; full list of members
dot icon13/08/2008
Director's change of particulars / ivan stevenson / 01/07/2008
dot icon01/08/2008
Group of companies' accounts made up to 2008-06-30
dot icon10/08/2007
Group of companies' accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 16/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
New secretary appointed
dot icon22/08/2006
Group of companies' accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 16/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Location of register of members
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Group of companies' accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 16/07/05; full list of members
dot icon06/08/2004
Group of companies' accounts made up to 2004-06-30
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Return made up to 16/07/04; full list of members
dot icon14/07/2004
New director appointed
dot icon15/08/2003
Group of companies' accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon19/12/2002
Director resigned
dot icon10/08/2002
Group of companies' accounts made up to 2002-06-30
dot icon09/08/2002
Return made up to 16/07/02; full list of members
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon15/08/2001
Group of companies' accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 16/07/01; full list of members
dot icon09/10/2000
Full group accounts made up to 2000-06-30
dot icon30/08/2000
Return made up to 16/07/00; full list of members
dot icon03/07/2000
New director appointed
dot icon11/08/1999
Full accounts made up to 1999-06-30
dot icon23/07/1999
Return made up to 16/07/99; full list of members
dot icon08/07/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon20/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Return made up to 16/07/98; full list of members
dot icon04/06/1998
New director appointed
dot icon17/11/1997
Director resigned
dot icon09/09/1997
Full accounts made up to 1997-06-30
dot icon14/08/1997
Return made up to 16/07/97; full list of members
dot icon09/09/1996
Location of register of members
dot icon09/09/1996
Director's particulars changed
dot icon02/09/1996
Full accounts made up to 1996-06-30
dot icon27/08/1996
Return made up to 16/07/96; full list of members
dot icon25/08/1995
Full accounts made up to 1995-06-30
dot icon04/08/1995
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Return made up to 16/07/95; no change of members
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon12/09/1994
Full accounts made up to 1994-06-30
dot icon26/07/1994
Return made up to 16/07/94; no change of members
dot icon01/07/1994
Particulars of mortgage/charge
dot icon25/11/1993
Full accounts made up to 1993-06-30
dot icon20/07/1993
Return made up to 16/07/93; full list of members
dot icon09/03/1993
Ad 15/02/93--------- £ si 200000@1=200000 £ ic 250000/450000
dot icon13/10/1992
Full accounts made up to 1992-06-30
dot icon20/08/1992
Return made up to 16/07/92; full list of members
dot icon21/04/1992
Director resigned
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Full accounts made up to 1991-06-30
dot icon08/01/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/01/1992
Declaration on reregistration from private to PLC
dot icon08/01/1992
Balance Sheet
dot icon08/01/1992
Auditor's report
dot icon08/01/1992
Re-registration of Memorandum and Articles
dot icon08/01/1992
Application for reregistration from private to PLC
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon20/12/1991
Auditor's statement
dot icon06/12/1991
Ad 15/11/91--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon06/12/1991
Nc inc already adjusted 08/11/91
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Resolutions
dot icon28/11/1991
Director resigned
dot icon24/09/1991
Return made up to 16/07/91; full list of members
dot icon17/07/1991
Full accounts made up to 1990-06-30
dot icon23/11/1990
New director appointed
dot icon08/08/1990
Return made up to 16/07/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-06-30
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon10/11/1989
Registered office changed on 10/11/89 from: bermuda house, 45 high street hampton wick, kingston upon thames, surrey KT1 4DG
dot icon12/10/1989
New director appointed
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Return made up to 07/07/88; full list of members
dot icon11/05/1989
Full accounts made up to 1988-06-30
dot icon19/10/1988
Full accounts made up to 1987-06-30
dot icon15/07/1988
Return made up to 07/04/87; full list of members
dot icon02/07/1987
Full accounts made up to 1986-06-30
dot icon20/03/1987
Return made up to 27/08/86; full list of members
dot icon11/10/1986
Full accounts made up to 1985-06-30
dot icon23/08/1986
Return made up to 14/02/84; full list of members
dot icon23/08/1986
Annual return made up to 14/05/82
dot icon23/08/1986
Annual return made up to 11/08/83
dot icon23/08/1986
Annual return made up to 01/10/85
dot icon23/08/1986
Return made up to 14/08/81; full list of members
dot icon23/08/1986
Annual return made up to 23/10/80
dot icon24/09/1976
Certificate of change of name
dot icon28/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellaway, Vivienne Pauline
Secretary
10/07/2002 - 06/03/2007
1
Young, Ross Craig
Secretary
07/03/2007 - Present
1
Young, Linda Elizabeth
Secretary
19/05/1995 - 10/07/2002
1
Neville-O'brien, James Vincent
Secretary
16/07/1992 - 19/05/1995
-
D'silva, Ronald Patrick, Dr
Director
17/12/2010 - 29/11/2013
1

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 FINANCE LIMITED

LEISURE FINANCE LIMITED is an(a) Dissolved company incorporated on 28/07/1976 with the registered office located at Grove House, 1 Grove Place, Bedford MK40 3JJ. There are currently 5 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 FINANCE LIMITED?

toggle

LEISURE FINANCE LIMITED is currently Dissolved. It was registered on 28/07/1976 and dissolved on 01/11/2016.

Where is LEISURE FINANCE LIMITED located?

toggle

LEISURE FINANCE LIMITED is registered at Grove House, 1 Grove Place, Bedford MK40 3JJ.

What does LEISURE FINANCE LIMITED do?

toggle

LEISURE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LEISURE FINANCE LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved via voluntary strike-off.