UKBizDB.co.uk

CHRISTIAN SPENCER LEISURE LIMITED

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

This company is commonly known as Christian Spencer Leisure Limited. The company was founded 22 years ago and was given the registration number 04471405. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 42 Pitt Street, Barnsley, South Yorkshire, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHRISTIAN SPENCER LEISURE LIMITED
Company Number:04471405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:42 Pitt Street, Barnsley, South Yorkshire, S70 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
456, Dunford Road, Hade Edge, Holmfirth, England, HD9 2RT

Secretary27 June 2002Active
456, Dunford Road, Hade Edge, Holmfirth, England, HD9 2RT

Director27 June 2002Active
42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Director27 June 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 June 2002Active
Lakeside View, Blacker Green Lane, Silkstone, Barnsley, S75 4PR

Director27 June 2002Active
Mill House, Gilroyd Lane, Stainborough, Barnsley, S75 3EH

Director27 June 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 June 2002Active

People with Significant Control

Mr Spencer Lloyd Smith
Notified on:11 July 2017
Status:Active
Date of birth:January 1980
Nationality:British
Address:42 Pitt Street, South Yorkshire, S70 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Philip England
Notified on:11 July 2017
Status:Active
Date of birth:September 1981
Nationality:British
Address:42 Pitt Street, South Yorkshire, S70 1BB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.