R & h Leisure LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)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 VAT Number of R & h Leisure Limited
Last balance sheet date 2023-12-31 Trade Debtors £195,954 +25.46% Employees £32 +3.12% Total assets £2,054,242 +1.31%
KEEPSTILL LIMITED
THE OLD VICARAGE (LORTON) LIMITED
Company type Private Limited Company , Active Company Number 03447751 Record last updated Thursday, October 13, 2016 12:16:57 AM UTC Official Address The Kirkstile Inn Crummock There are 3 companies registered at this street
Locality Crummock Region Cumbria, England Postal Code CA130RU Sector Public houses and bars
Visits R & H LEISURE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2024-6 2024-7 2024-12 2025-1 2025-2 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Jul 1, 2016 Two appointments: a man and a woman Registry Oct 21, 2013 Annual return Financials Oct 1, 2013 Annual accounts Registry Oct 1, 2013 Change of particulars for director Registry Oct 16, 2012 Annual return Registry Oct 16, 2012 Change of particulars for director Registry Oct 16, 2012 Change of particulars for director 3447... Registry Oct 15, 2012 Change of particulars for secretary Financials Sep 27, 2012 Annual accounts Registry Oct 12, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Oct 18, 2010 Annual return Financials Sep 30, 2010 Annual accounts Registry Jun 16, 2010 Alteration to memorandum and articles Registry Jun 16, 2010 Statement of companies objects Registry Jun 16, 2010 Statement of capital Registry Jun 16, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 16, 2010 Solvency statement Registry Jun 16, 2010 Reduce issued capital 09 Registry Oct 19, 2009 Annual return Registry Oct 19, 2009 Change of particulars for director Registry Oct 19, 2009 Change of particulars for director 3447... Financials Oct 13, 2009 Annual accounts Financials Nov 2, 2008 Annual accounts 3447... Registry Oct 14, 2008 Annual return Financials Oct 16, 2007 Annual accounts Registry Oct 12, 2007 Annual return Registry Oct 11, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 11, 2007 Notice of change of directors or secretaries or in their particulars 3447... Registry Dec 6, 2006 Return by a company purchasing its own shares Registry Nov 15, 2006 Annual return Financials Oct 26, 2006 Annual accounts Registry Feb 17, 2006 Particulars of a mortgage or charge Registry Feb 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3447... Financials Nov 8, 2005 Annual accounts Registry Oct 24, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Oct 27, 2004 Annual return Financials Nov 1, 2003 Annual accounts Registry Oct 17, 2003 Annual return Financials Nov 5, 2002 Annual accounts Registry Oct 17, 2002 Annual return Registry Aug 16, 2002 Particulars of a mortgage or charge Registry Dec 5, 2001 Annual return Financials Oct 31, 2001 Annual accounts Registry Jun 16, 2001 Change in situation or address of registered office Registry Jun 16, 2001 Notice of change of directors or secretaries or in their particulars Registry Jun 16, 2001 Notice of change of directors or secretaries or in their particulars 3447... Registry May 2, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 2, 2001 Shares agreement Registry May 1, 2001 Company name change Registry May 1, 2001 Change of name certificate Registry Nov 14, 2000 Nc inc already adjusted Registry Nov 14, 2000 Notice of increase in nominal capital Registry Nov 14, 2000 Disapplication of pre-emption rights Registry Nov 6, 2000 Nc inc already adjusted Registry Nov 6, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 6, 2000 Notice of increase in nominal capital Registry Nov 6, 2000 Disapplication of pre-emption rights Registry Nov 3, 2000 Particulars of a mortgage or charge Financials Oct 30, 2000 Annual accounts Registry Oct 13, 2000 Annual return Registry Nov 5, 1999 Annual return 3447... Financials Jun 17, 1999 Annual accounts Registry Nov 6, 1998 Annual return Registry Feb 1, 1998 Change in situation or address of registered office Registry Nov 20, 1997 Resignation of a secretary Registry Nov 18, 1997 Resignation of a woman Registry Nov 18, 1997 Resignation of a secretary Registry Nov 18, 1997 Appointment of a director Registry Nov 18, 1997 Appointment of a director 3447... Registry Nov 18, 1997 Resignation of a director Registry Nov 18, 1997 Change in situation or address of registered office Registry Nov 10, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 10, 1997 Disapplication of pre-emption rights Registry Nov 10, 1997 Notice of increase in nominal capital Registry Nov 10, 1997 Nc inc already adjusted Registry Nov 10, 1997 Change of accounting reference date Registry Nov 10, 1997 Auth. allotment of shares and debentures Registry Oct 31, 1997 Company name change Registry Oct 30, 1997 Change of name certificate Registry Oct 23, 1997 Two appointments: a man and a woman,: a man and a woman Registry Oct 10, 1997 Two appointments: a man and a person