Company NameLeisure Activity Llp
Company StatusDissolved
Company NumberOC346435
CategoryLimited Liability Partnership
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Directors

LLP Designated Member NameJames Nicholas John De Savary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
LLP Designated Member NameMr Nicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£338,080
Cash£12,989
Current Liabilities£840,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

26 June 2018Delivered on: 4 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land adjoining brierly hill labour cub pearson street brierly hill and registered at the land registry under title number WM949138.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as old bus station car park, salisbury street, amesbury, SP4 7HD and known registered at the land registry under title number WT198073.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as tannery road car park, tannery road, bridport, dorset DT6 3TP and registered at the land registry with title number DT385817.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as old bus station car park, salisbury street, amesbury, SP4 7HD and known registered at the land registry under title number WT198073.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the limited liability partnership off the register (3 pages)
13 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 July 2018Registration of charge OC3464350005, created on 26 June 2018 (17 pages)
16 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 16 June 2016 (3 pages)
16 June 2016Annual return made up to 16 June 2016 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Registration of charge OC3464350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350004, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350002, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350002, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350004, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350004, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350002, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3464350001, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3464350001, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3464350001, created on 5 August 2015 (18 pages)
16 June 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
16 June 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
16 June 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
16 June 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 (3 pages)
16 June 2015Annual return made up to 16 June 2015 (3 pages)
16 June 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
16 June 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 June 2015 (1 page)
16 June 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 16 June 2014 (3 pages)
18 June 2014Annual return made up to 16 June 2014 (3 pages)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Salisbury SP3 4EN England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Salisbury SP3 4EN England on 25 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 16 June 2013 (3 pages)
1 August 2013Annual return made up to 16 June 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 16 June 2012 (3 pages)
22 June 2012Annual return made up to 16 June 2012 (3 pages)
23 January 2012Amended accounts made up to 31 March 2011 (6 pages)
23 January 2012Amended accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 16 June 2011 (3 pages)
23 June 2011Annual return made up to 16 June 2011 (3 pages)
18 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 February 2011Registered office address changed from C/O Target Lawrence House Lower Bristol Road Bath BA2 9ET on 18 February 2011 (1 page)
18 February 2011Registered office address changed from C/O Target Lawrence House Lower Bristol Road Bath BA2 9ET on 18 February 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 16 June 2010 (8 pages)
12 July 2010Annual return made up to 16 June 2010 (8 pages)
16 June 2009Incorporation document\certificate of incorporation (3 pages)
16 June 2009Incorporation document\certificate of incorporation (3 pages)