LEISURE LINK PROMOTIONS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8QQ

Company number 03817613
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address 1 REDWING COURT, ASHTON ROAD, ROMFORD, RM3 8QQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are RP04 CS01 second filed CS01 02/08/2016 information about people with significant control; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) registered on 10/10/2016 . The most likely internet sites of LEISURE LINK PROMOTIONS LIMITED are www.leisurelinkpromotions.co.uk, and www.leisure-link-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Leisure Link Promotions Limited is a Private Limited Company. The company registration number is 03817613. Leisure Link Promotions Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Leisure Link Promotions Limited is 1 Redwing Court Ashton Road Romford Rm3 8qq. . BILLING, Michael Julian is a Secretary of the company. FISHER, Douglas is a Director of the company. MARSH, David John is a Director of the company. Secretary FISHER, Jill has been resigned. Secretary HODGSON, David William has been resigned. Secretary HODGSON, Valerie Louise has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FRANKLIN, Julie has been resigned. Director HODGSON, David William has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BILLING, Michael Julian
Appointed Date: 14 September 2005

Director
FISHER, Douglas
Appointed Date: 02 August 1999
64 years old

Director
MARSH, David John
Appointed Date: 12 June 2006
55 years old

Resigned Directors

Secretary
FISHER, Jill
Resigned: 14 September 2005
Appointed Date: 17 March 2003

Secretary
HODGSON, David William
Resigned: 17 March 2003
Appointed Date: 02 August 1999

Secretary
HODGSON, Valerie Louise
Resigned: 17 March 2003
Appointed Date: 26 May 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
FRANKLIN, Julie
Resigned: 15 May 2000
Appointed Date: 02 August 1999
59 years old

Director
HODGSON, David William
Resigned: 17 March 2003
Appointed Date: 02 August 1999
81 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Mr Douglas Fisher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEISURE LINK PROMOTIONS LIMITED Events

10 Oct 2016
RP04 CS01 second filed CS01 02/08/2016 information about people with significant control
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) registered on 10/10/2016

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 488,873

...
... and 76 more events
17 Aug 1999
Director resigned
17 Aug 1999
Secretary resigned
08 Aug 1999
New director appointed
08 Aug 1999
New secretary appointed;new director appointed
02 Aug 1999
Incorporation

LEISURE LINK PROMOTIONS LIMITED Charges

5 April 2013
Deed of charge over credit balances
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 February 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2004
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2000
Charge over credit balances
Delivered: 14 July 2000
Status: Satisfied on 25 October 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…