Leisure Links International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£123,883 +24.47%
Employees£27 0%

BROOMCO (2422) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04122164
Record last updated Saturday, May 18, 2019 1:52:01 AM UTC
Official Address Test Valley Golf Club Micheldever Road Overton Basingstoke Hampshire Rg253ds Laverstoke And Steventon, Overton, Laverstoke And Steventon
There are 2 companies registered at this street
Locality Overton, Laverstoke And Steventon
Region England
Postal Code RG253DS
Sector Operation of sports facilities

Charts

Visits

LEISURE LINKS INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22019-122022-122024-62024-82024-92025-32025-42025-5012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 3, 2019 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Oct 28, 2014 Annual accounts Annual accounts
Registry Jan 21, 2014 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Annual return Annual return
Financials Oct 17, 2012 Annual accounts Annual accounts
Registry Jan 6, 2012 Annual return Annual return
Financials Oct 20, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Financials May 4, 2010 Annual accounts 4122... Annual accounts 4122...
Registry Mar 10, 2010 Annual return Annual return
Registry Mar 10, 2010 Change of registered office address Change of registered office address
Registry Mar 10, 2010 Change of particulars for director Change of particulars for director
Registry Mar 9, 2010 Change of registered office address Change of registered office address
Registry Feb 17, 2009 Annual return Annual return
Registry Feb 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 16, 2009 Notice of change of directors or secretaries or in their particulars 4122... Notice of change of directors or secretaries or in their particulars 4122...
Financials Feb 6, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Financials Feb 2, 2008 Annual accounts Annual accounts
Financials May 8, 2007 Annual accounts 4122... Annual accounts 4122...
Registry Mar 16, 2007 Annual return Annual return
Financials Mar 24, 2006 Annual accounts Annual accounts
Registry Feb 9, 2006 Annual return Annual return
Registry Jul 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4122... Declaration of satisfaction in full or in part of a mortgage or charge 4122...
Registry Jul 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4122... Declaration of satisfaction in full or in part of a mortgage or charge 4122...
Financials Apr 18, 2005 Annual accounts Annual accounts
Registry Feb 7, 2005 Annual return Annual return
Registry Jan 6, 2005 Resignation of a director Resignation of a director
Registry Jan 6, 2005 Appointment of a director Appointment of a director
Registry Sep 10, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2004 Particulars of a mortgage or charge 4122... Particulars of a mortgage or charge 4122...
Registry Aug 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 6, 2004 Annual accounts Annual accounts
Registry Apr 1, 2004 Resignation of a director Resignation of a director
Registry Apr 1, 2004 Annual return Annual return
Registry Oct 31, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 5, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 16, 2003 Annual return Annual return
Registry Jun 16, 2003 Resignation of a director Resignation of a director
Registry May 31, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 27, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 21, 2002 Annual return Annual return
Registry Feb 21, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 21, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 21, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 21, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 21, 2002 Director's particulars changed Director's particulars changed
Registry Feb 21, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2001 Appointment of a director Appointment of a director
Registry Mar 23, 2001 Appointment of a director 4122... Appointment of a director 4122...
Registry Mar 20, 2001 Appointment of a director Appointment of a director
Registry Mar 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 15, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 15, 2001 Resignation of a director Resignation of a director
Registry Mar 15, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2001 Appointment of a director Appointment of a director
Registry Mar 15, 2001 Resignation of a director Resignation of a director
Registry Mar 15, 2001 Varying share rights and names Varying share rights and names
Registry Mar 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 13, 2001 Change of name certificate Change of name certificate
Registry Mar 13, 2001 Company name change Company name change
Registry Mar 9, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Mar 8, 2001 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Dec 11, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)