ST ANDREWS LEISURE DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 10516613 |
Category | Private Limited Company |
Incorporated | 08 Dec 2016 |
Age | 7 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-11
Capital : 3 GBP
Documents
Some Companies
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 |
3 SANDHAVEN CLOSE,ELLON,AB41 8AG
Number: | SC503409 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |