ST ANDREWS LEISURE DEVELOPMENT LTD

41 High Street, Rochester, ME1 1LN, United Kingdom
StatusACTIVE
Company No.10516613
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ST ANDREWS LEISURE DEVELOPMENT LTD is an active private limited company with number 10516613. It was incorporated 7 years, 7 months, 24 days ago, on 08 December 2016. The company address is 41 High Street, Rochester, ME1 1LN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A and N Holdings Limited

Notification date: 2023-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mackness

Cessation date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-05

Psc name: Aaron Paul Stone Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Lucas

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: 36 High Street Rochester ME1 1LD United Kingdom

New address: 41 High Street Rochester ME1 1LN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Mackness

Notification date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Am Development Consultants Limited

Cessation date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred John Penfold

Termination date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mackness

Appointment date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Paul Stone

Cessation date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mackness

Cessation date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Lucas

Cessation date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lucas Property & Developments Limited

Notification date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Am Development Consultants Limited

Notification date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aaron Paul Stone Investments Ltd

Notification date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mackness

Termination date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Lucas

Termination date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred John Penfold

Appointment date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Lucas

Cessation date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-11

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH PRESS LIMITED

8 SPRINGFIELD CLOSE,PRUDHOE,NE42 6EL

Number:00379527
Status:ACTIVE
Category:Private Limited Company

FUTURE FLOORING SOLUTIONS LIMITED

109 NEW HEY ROAD,HUDDERSFIELD,HD3 4FL

Number:08705486
Status:ACTIVE
Category:Private Limited Company

HEATH HALL CONSULTANCY LIMITED

9 HEATH HALL,HALIFAX,HX1 2PN

Number:08314698
Status:ACTIVE
Category:Private Limited Company

PRASAD (FR) LTD

3 SANDHAVEN CLOSE,ELLON,AB41 8AG

Number:SC503409
Status:ACTIVE
Category:Private Limited Company

RIX PETROLEUM (HULL) LIMITED

WITHAM HOUSE,HULL,HU8 7JR

Number:00567133
Status:ACTIVE
Category:Private Limited Company

STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:06523198
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source