Company NameFun & Leisure Event Specialists Limited
Company StatusDissolved
Company Number04209311
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameLogwell Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameAlan Peter Evans Archer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 12 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Yews
Gravesend
Kent
DA12 1PA
Director NameDavid Evans Archer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address3 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Secretary NameKimberley Jane Fosker
NationalityBritish
StatusResigned
Appointed21 May 2001(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hadley Close
Meopham
Kent
DA13 0NX
Director NameKimberley Jane Fosker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(9 months after company formation)
Appointment Duration10 years (resigned 01 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hadley Close
Meopham
Kent
DA13 0NX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefunleisure.co.uk
Email address[email protected]
Telephone01474 746931
Telephone regionGravesend

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Archer
100.00%
Ordinary

Financials

Year2014
Net Worth£28,492
Cash£47,493
Current Liabilities£38,240

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Director's details changed for Alan Peter Evans Archer on 30 April 2014 (2 pages)
27 May 2014Director's details changed for Alan Peter Evans Archer on 30 April 2014 (2 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 May 2012Termination of appointment of Kimberley Fosker as a director (1 page)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
20 May 2012Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 20 May 2012 (1 page)
20 May 2012Termination of appointment of Kimberley Fosker as a secretary (1 page)
20 May 2012Termination of appointment of Kimberley Fosker as a director (1 page)
20 May 2012Termination of appointment of Kimberley Fosker as a secretary (1 page)
20 May 2012Registered office address changed from Graphia House Rippleside Commercial Est Ripple Road Barking Essex IG11 0RJ on 20 May 2012 (1 page)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Kimberley Jane Fosker on 31 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Kimberley Jane Fosker on 31 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Peter Evans Archer on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 01/05/03; full list of members (7 pages)
28 April 2003Return made up to 01/05/03; full list of members (7 pages)
20 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
20 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
24 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 76 mayfair avenue bexleyheath kent DA7 4TW (1 page)
24 October 2001Registered office changed on 24/10/01 from: 76 mayfair avenue bexleyheath kent DA7 4TW (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page)
4 June 2001Company name changed logwell LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed logwell LIMITED\certificate issued on 04/06/01 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2001Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (7 pages)
1 May 2001Incorporation (7 pages)