Download leads from Nexok and grow your business. Find out more

Forty Leisure Limited

Documents

Total Documents197
Total Pages578

Filing History

30 March 2024Accounts for a small company made up to 31 March 2023
3 November 2023Termination of appointment of Ngozi Omisakin as a secretary on 3 November 2023
3 November 2023Appointment of Mr Jose Manuel Soares De Sousa as a secretary on 3 November 2023
26 May 2023Confirmation statement made on 19 May 2023 with no updates
12 April 2023Accounts for a small company made up to 31 March 2022
1 December 2022Appointment of Mr Philip Olukayode Omoniyi Olagunju as a director on 18 October 2022
1 December 2022Appointment of Mr Peter Aghogho Okenabirhie as a director on 18 October 2022
1 December 2022Appointment of Mr Ochuko Itoje as a director on 18 October 2022
27 May 2022Confirmation statement made on 19 May 2022 with no updates
21 December 2021Total exemption full accounts made up to 31 March 2021
18 November 2021Termination of appointment of Robert David Muir Ahearn as a director on 14 September 2021
25 June 2021Total exemption full accounts made up to 31 March 2020
28 May 2021Confirmation statement made on 19 May 2021 with no updates
28 May 2021Termination of appointment of Vincent Aning Santeng as a director on 31 March 2021
31 July 2020Total exemption full accounts made up to 30 June 2019
8 July 2020Appointment of Mr Matthew Legg as a director on 30 June 2020
8 July 2020Appointment of Mr Robert David Muir Ahearn as a director on 30 June 2020
2 June 2020Confirmation statement made on 19 May 2020 with no updates
1 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020
30 May 2019Confirmation statement made on 19 May 2019 with updates
30 May 2019Cessation of Robert Matthew Brunton as a person with significant control on 17 December 2018
30 May 2019Cessation of Mark Andrew Loughrey as a person with significant control on 18 December 2018
30 May 2019Notification of Jubilee Church London Limited as a person with significant control on 17 December 2018
26 February 2019Termination of appointment of Robert Matthew Brunton as a director on 17 December 2018
26 February 2019Appointment of Tope Koleoso as a director on 17 December 2018
26 February 2019Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to Jubilee Central 2 Lumina Way Enfield EN1 1FS on 26 February 2019
26 February 2019Appointment of Mr Vincent Aning Santeng as a director on 17 December 2018
26 February 2019Appointment of Mr David Pask as a director on 17 December 2018
26 February 2019Termination of appointment of Robert Matthew Brunton as a secretary on 17 December 2018
26 February 2019Appointment of Ngozi Omisakin as a secretary on 17 December 2018
26 February 2019Termination of appointment of Mark Andrew Loughrey as a director on 17 December 2018
17 October 2018Accounts for a dormant company made up to 30 June 2018
29 June 2018Withdraw the company strike off application
25 June 2018Notification of Robert Matthew Brunton as a person with significant control on 2 March 2018
25 June 2018Notification of Mark Andrew Loughrey as a person with significant control on 2 March 2018
25 June 2018Registered office address changed from 208 Green Lanes 208 Green Lanes London N13 5UE to 20 Exhibition House Addison Bridge Place London W14 8XP on 25 June 2018
25 June 2018Cessation of Valerie Ann Loughrey as a person with significant control on 2 March 2018
25 June 2018Confirmation statement made on 19 May 2018 with updates
20 June 2018Voluntary strike-off action has been suspended
8 May 2018First Gazette notice for voluntary strike-off
30 April 2018Application to strike the company off the register
23 April 2018Amended total exemption full accounts made up to 30 June 2017
29 March 2018Total exemption full accounts made up to 30 June 2017
26 March 2018Appointment of Mr Robert Matthew Brunton as a secretary on 2 March 2018
13 March 2018Appointment of Mr Mark Andrew Loughrey as a director on 2 March 2018
13 March 2018Termination of appointment of Valerie Ann Loughrey as a secretary on 1 March 2018
12 March 2018Termination of appointment of Majella Church as a director on 1 March 2018
12 March 2018Termination of appointment of Valerie Ann Loughrey as a director on 1 March 2018
12 March 2018Appointment of Mr Robert Matthew Brunton as a director on 2 March 2018
9 August 2017Compulsory strike-off action has been discontinued
9 August 2017Compulsory strike-off action has been discontinued
8 August 2017Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016
8 August 2017Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017Confirmation statement made on 19 May 2017 with updates
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017Confirmation statement made on 19 May 2017 with updates
14 March 2017Total exemption small company accounts made up to 30 June 2016
14 March 2017Total exemption small company accounts made up to 30 June 2016
7 June 2016Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015
7 June 2016Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015
20 May 2016Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
20 May 2016Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
26 August 2015Termination of appointment of Patrick Loughrey as a director on 26 August 2015
26 August 2015Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015
26 August 2015Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015
26 August 2015Termination of appointment of Patrick Loughrey as a director on 26 August 2015
30 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
24 March 2015Total exemption small company accounts made up to 30 June 2014
24 March 2015Total exemption small company accounts made up to 30 June 2014
17 October 2014Director's details changed for Mrs Majella Church on 16 October 2014
17 October 2014Director's details changed for Mrs Majella Church on 16 October 2014
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014
16 October 2014Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014
16 October 2014Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014
16 October 2014Termination of appointment of Magella Church as a director on 16 October 2014
16 October 2014Director's details changed for Mrs Magella Church on 16 October 2014
16 October 2014Director's details changed for Mrs Magella Church on 16 October 2014
16 October 2014Appointment of Mrs Magella Church as a director on 16 October 2014
29 May 2014Accounts for a dormant company made up to 30 June 2013
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014Accounts for a dormant company made up to 30 June 2013
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
8 March 2013Accounts for a dormant company made up to 30 June 2012
8 March 2013Accounts for a dormant company made up to 30 June 2012
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
26 March 2012Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012
26 March 2012Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012
26 March 2012Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012
26 March 2012Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012
7 March 2012Accounts for a dormant company made up to 30 June 2011
7 March 2012Accounts for a dormant company made up to 30 June 2011
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
23 May 2011Accounts for a dormant company made up to 30 June 2010
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
23 May 2011Accounts for a dormant company made up to 30 June 2010
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
23 August 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010
20 August 2010Director's details changed for Patrick Loughrey on 1 January 2010
11 March 2010Accounts for a dormant company made up to 30 June 2009
11 March 2010Accounts for a dormant company made up to 30 June 2009
20 August 2009Return made up to 07/06/09; full list of members
20 August 2009Return made up to 07/06/09; full list of members
9 May 2009Accounts for a dormant company made up to 30 June 2008
9 May 2009Accounts for a dormant company made up to 30 June 2008
18 July 2008Return made up to 07/06/08; full list of members
18 July 2008Return made up to 07/06/08; full list of members
3 July 2008Accounts for a dormant company made up to 30 June 2007
3 July 2008Accounts for a dormant company made up to 30 June 2007
8 August 2007Return made up to 07/06/07; full list of members
8 August 2007Return made up to 07/06/07; full list of members
10 November 2006Accounts for a dormant company made up to 30 June 2006
10 November 2006Accounts for a dormant company made up to 30 June 2006
21 September 2006Return made up to 07/06/06; full list of members
21 September 2006Return made up to 07/06/06; full list of members
9 June 2006Accounts for a dormant company made up to 30 June 2005
9 June 2006Accounts for a dormant company made up to 30 June 2005
26 August 2005Return made up to 07/06/05; full list of members
26 August 2005Return made up to 07/06/05; full list of members
15 June 2005Accounts for a dormant company made up to 30 June 2004
15 June 2005Accounts for a dormant company made up to 30 June 2004
11 June 2004Return made up to 07/06/04; full list of members
11 June 2004Return made up to 07/06/04; full list of members
19 March 2004Accounts for a dormant company made up to 30 June 2003
19 March 2004Accounts for a dormant company made up to 30 June 2003
23 June 2003Return made up to 07/06/03; full list of members
23 June 2003Return made up to 07/06/03; full list of members
8 November 2002Accounts for a dormant company made up to 30 June 2002
8 November 2002Accounts for a dormant company made up to 30 June 2002
30 August 2002Secretary resigned
30 August 2002Secretary resigned
30 August 2002New secretary appointed
30 August 2002Return made up to 07/06/02; full list of members
30 August 2002Return made up to 07/06/02; full list of members
30 August 2002New secretary appointed
26 March 2002Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ
26 March 2002Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ
22 February 2002Accounts for a dormant company made up to 30 June 2001
22 February 2002Accounts for a dormant company made up to 30 June 2001
13 September 2001Return made up to 07/06/01; full list of members
13 September 2001Return made up to 07/06/01; full list of members
9 March 2001Full accounts made up to 30 June 2000
9 March 2001Full accounts made up to 30 June 2000
6 June 2000Return made up to 07/06/00; full list of members
6 June 2000Return made up to 07/06/00; full list of members
1 March 2000Accounts for a dormant company made up to 30 June 1999
1 March 2000Accounts for a dormant company made up to 30 June 1999
7 June 1999Return made up to 07/06/99; no change of members
7 June 1999Return made up to 07/06/99; no change of members
7 April 1999Accounts for a dormant company made up to 30 June 1997
7 April 1999Accounts for a dormant company made up to 30 June 1998
7 April 1999Accounts for a dormant company made up to 30 June 1997
7 April 1999Accounts for a dormant company made up to 30 June 1998
7 April 1999Accounts for a dormant company made up to 30 June 1996
7 April 1999Accounts for a dormant company made up to 30 June 1996
6 October 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
6 October 1998New director appointed
6 October 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
6 October 1998New director appointed
15 October 1997Return made up to 07/06/97; full list of members
15 October 1997Return made up to 07/06/97; full list of members
25 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
25 June 1996New secretary appointed
25 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
25 June 1996New secretary appointed
6 June 1996Director's particulars changed
6 June 1996Director's particulars changed
2 January 1996Accounts for a dormant company made up to 30 June 1994
2 January 1996Accounts for a dormant company made up to 30 June 1995
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 January 1996Accounts for a dormant company made up to 30 June 1995
2 January 1996Accounts for a dormant company made up to 30 June 1994
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 November 1995Return made up to 07/06/95; full list of members
15 November 1995Return made up to 07/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
7 June 1993Incorporation
7 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing