Company NameLeisure Finance Plan Limited
DirectorLaurens Henri Montijn
Company StatusActive
Company Number03731483
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Martijn Paul Jacobus Vrolijk
StatusCurrent
Appointed19 December 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Laurens Henri Montijn
Date of BirthDecember 1989 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed25 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Director NameJaron Salomon Duivestein
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressNollisweid 23
Appenzell Ch9040
Ch9050
Switzerland
Director NameMr Hermanus Eduardus Bolluijt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2010(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMr Laurens Henri Montijn
StatusResigned
Appointed29 July 2019(20 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 2019)
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Maarten Reinier Ruigrok Van Der Werve
Date of BirthOctober 1990 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2019(20 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(1 year, 1 month after company formation)
Appointment Duration21 years (resigned 30 April 2021)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Leisure Capital Plan A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£827,605
Cash£540,836
Current Liabilities£1,863,320

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 29 March 2022 (8 pages)
22 March 2022Total exemption full accounts made up to 29 March 2021 (8 pages)
17 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
30 April 2021Termination of appointment of Park Lane Secretaries Limited as a secretary on 30 April 2021 (1 page)
14 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
26 May 2020Termination of appointment of Maarten Reinier Ruigrok Van Der Werve as a director on 25 May 2020 (1 page)
26 May 2020Appointment of Mr Laurens Henri Montijn as a director on 25 May 2020 (2 pages)
26 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 January 2020Cessation of Hermanus Eduardus Bolluijt as a person with significant control on 11 November 2019 (1 page)
9 January 2020Notification of Ronald Alexander Bussink as a person with significant control on 11 November 2019 (2 pages)
8 January 2020Termination of appointment of Laurens Henri Montijn as a secretary on 19 December 2019 (1 page)
8 January 2020Appointment of Mr Martijn Paul Jacobus Vrolijk as a secretary on 19 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
29 November 2019Appointment of Mr Maarten Reinier Ruigrok Van Der Werve as a director on 11 November 2019 (2 pages)
29 November 2019Termination of appointment of Hermanus Eduardus Bolluijt as a director on 11 November 2019 (1 page)
29 July 2019Appointment of Mr Laurens Henri Montijn as a secretary on 29 July 2019 (2 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
6 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Hermanus Eduardus Bolluijt on 4 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Hermanus Eduardus Bolluijt on 4 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Hermanus Eduardus Bolluijt on 4 February 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Hermanus Eduardus Bolluijt on 5 January 2012 (2 pages)
21 March 2012Director's details changed for Mr Hermanus Eduardus Bolluijt on 5 January 2012 (2 pages)
21 March 2012Director's details changed for Mr Hermanus Eduardus Bolluijt on 5 January 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Termination of appointment of Jaron Duivestein as a director (1 page)
22 September 2010Appointment of Mr Hermanus Eduardus Bolluijt as a director (2 pages)
22 September 2010Appointment of Mr Hermanus Eduardus Bolluijt as a director (2 pages)
22 September 2010Termination of appointment of Jaron Duivestein as a director (1 page)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Amended accounts made up to 31 March 2008 (6 pages)
7 May 2009Amended accounts made up to 31 March 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Return made up to 09/03/09; full list of members (5 pages)
2 April 2009Return made up to 09/03/09; full list of members (5 pages)
31 March 2009Appointment terminated director patricia ellis (1 page)
31 March 2009Appointment terminated director patricia ellis (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2008Director appointed jaron salomon duivestein (2 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2008Director appointed jaron salomon duivestein (2 pages)
28 March 2008Return made up to 09/03/08; no change of members (6 pages)
28 March 2008Return made up to 09/03/08; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
15 March 2006Return made up to 09/03/06; full list of members (6 pages)
15 March 2006Return made up to 09/03/06; full list of members (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 09/03/04; full list of members (6 pages)
17 March 2004Return made up to 09/03/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 09/03/00; full list of members (6 pages)
5 July 2000Return made up to 09/03/00; full list of members (6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
28 May 1999Ad 12/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1999Ad 12/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 1999Incorporation (20 pages)
9 March 1999Incorporation (20 pages)