Leisure Projects LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)original incorporation documents (if available) 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
Last balance sheet date 2023-04-30 Trade Debtors £85,000 0% Employees £1 0% Total assets £23 0%
DE FACTO 1405 LIMITED
INSPIRED GAMING (INTERNATIONAL) LIMITED
INSPIRED BROADCAST NETWORKS LIMITED
LEISURE PROJECTS LIMITED
Company type Private Limited Company , Active Company Number 14076343 Universal Entity Code 8797-2040-8259-6699 Record last updated Thursday, January 4, 2024 2:21:12 PM UTC Official Address 71 Shelton Street Covent Garden Holborn And, Holborn And Covent Garden There are 148,178 companies registered at this street
Postal Code WC2H9JQ Sector Other construction installation
Visits Document Type Publication date Download link Registry Dec 31, 2023 Resignation of one Director (a man) Registry Oct 18, 2023 Resignation of one Director (a man) 3913... Registry Oct 18, 2023 Appointment of a man as Director Registry Jan 31, 2023 Resignation of one Secretary Registry May 3, 2022 Appointment of a person as Secretary Registry Apr 28, 2022 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 1, 2019 Resignation of 2 people: one Director (a man) Registry Oct 1, 2019 Appointment of a man as Director Registry Sep 21, 2017 Two appointments: 2 men Registry Sep 21, 2017 Appointment of a man as Chief Financial Officer and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 18, 2015 Two appointments: 2 men Registry Mar 23, 2015 Appointment of a woman as Secretary Registry Mar 23, 2015 Appointment of a woman as Secretary 1187... Registry Sep 29, 2014 Annual return Financials Jul 22, 2014 Annual accounts Registry May 19, 2014 Registration of a charge / charge code Registry Apr 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 16, 2014 Annual return Registry Jan 16, 2014 Appointment of a man as Director Registry Jan 16, 2014 Appointment of a man as Director 5907... Registry Jan 16, 2014 Resignation of one Director Registry Jan 16, 2014 Resignation of one Director 5907... Registry Jan 16, 2014 Resignation of one Secretary Registry Dec 9, 2013 Change of accounting reference date Registry Nov 8, 2013 Change of registered office address Registry Sep 9, 2013 Two appointments: 2 men Registry Sep 9, 2013 Resignation of one Director (a man) Registry Apr 30, 2013 Alteration to memorandum and articles Registry Feb 19, 2013 Particulars of a mortgage or charge Registry Feb 15, 2013 Annual return Financials Feb 13, 2013 Annual accounts Registry Feb 13, 2013 Particulars of a mortgage or charge Registry Feb 13, 2013 Particulars of a mortgage or charge 5907... Financials Feb 13, 2013 Annual accounts Registry Aug 31, 2012 Annual return Financials May 28, 2012 Annual accounts Financials May 28, 2012 Annual accounts 3913... Registry Feb 28, 2012 Particulars of a mortgage or charge Registry Feb 10, 2012 Annual return Registry Jan 18, 2012 Memorandum of association Registry Jan 18, 2012 Miscellaneous document Registry Sep 15, 2011 Miscellaneous document 3913... Registry Aug 25, 2011 Annual return Financials Apr 1, 2011 Annual accounts Financials Mar 25, 2011 Annual accounts 5907... Registry Feb 16, 2011 Annual return Registry Aug 23, 2010 Annual return 5907... Registry Aug 23, 2010 Change of particulars for director Registry Aug 23, 2010 Change of particulars for director 5907... Registry Aug 23, 2010 Change of particulars for secretary Registry Jul 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 22, 2010 Statement of satisfaction in full or in part of mortgage or charge 3913... Registry Jul 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 20, 2010 Particulars of a mortgage or charge Registry Jul 20, 2010 Particulars of a mortgage or charge 3913... Registry Jul 16, 2010 Memorandum of association Registry Jul 16, 2010 Section 175 comp act 06 08 Registry Jul 16, 2010 Memorandum of association Registry Jul 16, 2010 Section 175 comp act 06 08 Financials Jun 23, 2010 Annual accounts Financials Jun 17, 2010 Annual accounts 5907... Registry Feb 9, 2010 Annual return Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for secretary Registry Feb 9, 2010 Change of particulars for director Registry Sep 16, 2009 Annual return Registry Aug 21, 2009 Annual return 5907... Financials Aug 2, 2009 Annual accounts Financials Jul 15, 2009 Annual accounts 5907... Registry Jul 6, 2009 Appointment of a man as Secretary Registry Jul 6, 2009 Resignation of a secretary Registry Jul 6, 2009 Appointment of a man as Secretary Registry Jul 6, 2009 Resignation of a secretary Registry Jul 1, 2009 Appointment of a man as Secretary and General Counsel Registry Jul 1, 2009 Resignation of one Secretary (a woman) Registry Jul 1, 2009 Appointment of a man as Secretary and General Counsel Registry Jul 1, 2009 Resignation of one Secretary (a woman) Registry Apr 23, 2009 Appointment of a man as Director Registry Apr 17, 2009 Resignation of a director Registry Apr 8, 2009 Appointment of a man as Director Registry Mar 26, 2009 Resignation of one Company Director and one Director (a man) Registry Feb 9, 2009 Annual return Registry Dec 21, 2008 Appointment of a woman as Secretary Registry Dec 21, 2008 Resignation of a director Registry Dec 21, 2008 Resignation of a secretary Registry Dec 18, 2008 Appointment of a man as Director Registry Dec 18, 2008 Appointment of a man as Director 5907... Registry Dec 10, 2008 Resignation of a secretary Registry Dec 10, 2008 Appointment of a woman as Secretary Registry Nov 28, 2008 Resignation of a woman Registry Nov 28, 2008 Appointment of a woman as Secretary Registry Nov 28, 2008 Resignation of a woman Registry Nov 28, 2008 Appointment of a woman as Secretary Registry Nov 26, 2008 Memorandum of association Registry Nov 25, 2008 Two appointments: 2 men Registry Nov 21, 2008 Company name change Registry Nov 21, 2008 Company name change 5907... Registry Nov 19, 2008 Resignation of a director