This company is commonly known as Anglo Scottish Leisure Limited. The company was founded 36 years ago and was given the registration number 02261278. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Herts. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ANGLO SCOTTISH LEISURE LIMITED |
---|---|---|
Company Number | : | 02261278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Herts, EN5 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 33 Wood Street, Barnet, EN5 4BE | Secretary | 10 July 1998 | Active |
Regency House, 33 Wood Street, Barnet, EN5 4BE | Director | - | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 27 March 2018 | Active |
Shilling Old Grange, Shilling Street Lavenham, Sudbury, CO10 9RH | Secretary | - | Active |
22, Oxford Drive, Hadley, Ipswich, Suffolk, IP7 6AY | Director | 17 February 2009 | Active |
Shilling Old Grange, Shilling Street Lavenham, Sudbury, CO10 9RH | Director | - | Active |
Regency House, 33 Wood Street, Barnet, EN5 4BE | Director | 15 August 1997 | Active |
Regency House, 33 Wood Street, Barnet, EN5 4BE | Director | 24 January 2006 | Active |
29 Livia Way, Lydney, Glos, GL15 5NU | Director | 31 January 2006 | Active |
5 Akamas Street, Aphrodite Hills, Kouklia 8500, Cyprus, | Director | 24 June 2005 | Active |
2, Chapel Cottages, Littley Green, CM3 1BW | Director | 17 February 2009 | Active |
Regency House, 33 Wood Street, Barnet, EN5 4BE | Director | 08 December 2009 | Active |
Country House Weddings Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regency House, Wood Street, Barnet, England, EN5 4BE |
Nature of control | : |
|
Country House Weddings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regency House, 33 Wood Street, Barnet, England, EN5 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2015-10-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.