UKBizDB.co.uk

ANCASTER LEISURE ENTERPRISES LIMITED

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

This company is commonly known as Ancaster Leisure Enterprises Limited. The company was founded 34 years ago and was given the registration number 02388478. The firm's registered office is in ANCASTER. You can find them at Wood Lodge, Pitts Hill Farm, Ancaster, Grantham,lincs. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ANCASTER LEISURE ENTERPRISES LIMITED
Company Number:02388478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Wood Lodge, Pitts Hill Farm, Ancaster, Grantham,lincs, NG32 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Lodge, Pitts Hill Farm Ancaster, Grantham, NG32 3PY

Secretary-Active
Wood Lodge, Pitts Hill Farm, Ancaster, Grantham, England, NG32 3PY

Director07 December 2022Active
Wood Lodge, Pitts Hill Farm Ancaster, Grantham, NG32 3PY

Director-Active
Wood Lodge, Pitts Hill Farm Ancaster, Grantham, NG32 3PY

Director-Active
Valley Farm, Ancaster, Grantham, NG32 3QA

Director07 April 1997Active
Glebe Farmhouse, Oasby, Grantham, NG32 3AG

Director07 April 1997Active
Tara Church Lane, Haltham, Horncastle, LN9 6JF

Director10 November 1992Active

People with Significant Control

Mr Richard Leslie Johnson
Notified on:22 February 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Valley Farm, Ancaster, Grantham, England, NG32 3QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Leslie Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Wood Lodge, Pitts Hill Farm, Grantham, England, NG32 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deanne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Wood Lodge, Pitts Hill Farm, Grantham, England, NG32 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Incorporation

Memorandum articles.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-02Capital

Capital name of class of shares.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Change account reference date company current extended.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Address

Move registers to sail company with new address.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.