BOYLE LEISURE LIMITED

7 Frances Street 7 Frances Street, BT35 8BQ
StatusACTIVE
Company No.NI041157
CategoryPrivate Limited Company
Incorporated07 Jul 2001
Age22 years, 11 months, 29 days
JurisdictionNorthern Ireland

SUMMARY

BOYLE LEISURE LIMITED is an active private limited company with number NI041157. It was incorporated 22 years, 11 months, 29 days ago, on 07 July 2001. The company address is 7 Frances Street 7 Frances Street, BT35 8BQ.



Company Fillings

Liquidation completion of voluntary arrangement northern ireland

Date: 16 Feb 2024

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 14 Sep 2022

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 30 Jun 2020

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 19 Jul 2019

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 07 Jun 2018

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Gerard Boyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jul 2008

Category: Annual-return

Type: AR01

Made up date: 2008-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jul 2007

Category: Annual-return

Type: AR01

Made up date: 2007-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jul 2003

Category: Annual-return

Type: AR01

Made up date: 2003-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jul 2006

Category: Annual-return

Type: AR01

Made up date: 2006-07-07

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernice Boyle

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 14/11/05 annual accts

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 14/11/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Oct 2004

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 14/11/03 annual accts

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 14/11/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 07/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 04 Sep 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 31 Jul 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Apr 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 06 Aug 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 06 Aug 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jul 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Certificate change of name company

Date: 26 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 26/07/01

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 07 Jul 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 07 Jul 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Incorporation company

Date: 07 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI-TECH ORGANIC SOLUTIONS LIMITED

THE BOWLING GREEN,GREAT DUNMOW,CM6 1DT

Number:08869989
Status:ACTIVE
Category:Private Limited Company

CHATTENDEN ENTERPRISES LTD

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:04539499
Status:ACTIVE
Category:Private Limited Company

CLAUDIA MANAGEMENT LIMITED

6 PORT HOUSE,LONDON,SW11 3TY

Number:01640718
Status:ACTIVE
Category:Private Limited Company

IMOBOOKS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10720686
Status:ACTIVE
Category:Private Limited Company

SUORLER LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160332
Status:ACTIVE
Category:Private Limited Company

THE ALLROUND CREATIVE AGENCY NO 5 LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:10753333
Status:ACTIVE
Category:Private Limited Company

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