UKBizDB.co.uk

ADV LEISURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adv Leisure Ltd. The company was founded 5 years ago and was given the registration number 11571007. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADV LEISURE LTD
Company Number:11571007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary17 September 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director17 September 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director17 September 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director17 September 2018Active

People with Significant Control

Mr Robert Francis Gribbin
Notified on:17 September 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Significant influence or control
Mr Gary Mead
Notified on:17 September 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Roberts
Notified on:17 September 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Accounts

Accounts amended with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Accounts

Accounts amended with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Change account reference date company previous shortened.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Resolution

Resolution.

Download
2019-02-12Mortgage

Mortgage create with deed.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Capital

Capital alter shares subdivision.

Download
2019-01-18Capital

Capital name of class of shares.

Download
2019-01-14Capital

Capital alter shares subdivision.

Download
2019-01-14Capital

Capital name of class of shares.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.