Company NameLeisure Publications Limited
Company StatusDissolved
Company Number02651409
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Susan Patricia Chapman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(3 days after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address90 Old Park View
Enfield
Middlesex
EN2 7EH
Secretary NameForbes Chapman
NationalityBritish
StatusClosed
Appointed07 October 1991(3 days after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address90 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameForbes Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 01 May 2007)
RoleAdvertising/Marketing Manager
Correspondence Address90 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,307
Cash£326
Current Liabilities£66,223

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 04/10/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
1 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 September 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
28 September 2000Return made up to 04/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (11 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (9 pages)
8 October 1998Return made up to 04/10/98; full list of members (6 pages)
13 July 1998Full accounts made up to 31 October 1997 (11 pages)
13 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Full accounts made up to 31 October 1996 (11 pages)
9 October 1996Return made up to 04/10/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 October 1995 (9 pages)
21 December 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1995Full accounts made up to 31 October 1994 (9 pages)
4 October 1991Incorporation (17 pages)