UKBizDB.co.uk

CIRCA LEISURE LIMITED

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

This company is commonly known as Circa Leisure Limited. The company was founded 36 years ago and was given the registration number 02209955. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CIRCA LEISURE LIMITED
Company Number:02209955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 January 1988
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Secretary04 April 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director04 March 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director18 March 2011Active
4 Estelle Road, Hampstead, London, NW3 2JY

Secretary05 August 1999Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Secretary27 October 1992Active
9 Southend Road, Hockley, SS5 4PZ

Secretary-Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Secretary01 November 1999Active
4 Southway, Guiseley, Leeds, LS20 8HX

Secretary15 October 2007Active
4 Estelle Road, Hampstead, London, NW3 2JY

Director05 August 1999Active
Barton House 86 High Road, Hockley, SS5 4TA

Director-Active
Brooklands, 313 Batley Road, Wakefield, WF2 0AP

Director22 September 2000Active
3 Lynwood Green, Rayleigh, SS6 7NE

Director-Active
12 Balmoral Gardens, Hockley, SS5 4UN

Director-Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director05 August 1999Active
19 Forwich Rise, Hertford, SG14 2BL

Director01 June 1998Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director25 September 2008Active
Fieldhead, 92 Victoria Road, Elland, HX5 0QF

Director01 October 2001Active
64 Riverside Court, Victoria Road, Shipley, BD18 3LZ

Director05 August 1999Active
Danoptra Limited, Low Lane, Horsforth, Leeds, LS18 4ER

Director29 October 2010Active
4 Southway, Guiseley, Leeds, LS20 8HX

Director12 February 2001Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director30 October 2007Active
Low Lane, Horsforth, Leeds, United Kingdom, LS18 4ER

Corporate Director30 October 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-09-24Change of constitution

Statement of companys objects.

Download
2014-09-23Capital

Capital name of class of shares.

Download
2014-09-23Capital

Capital variation of rights attached to shares.

Download
2014-09-19Capital

Legacy.

Download
2014-09-19Capital

Capital statement capital company with date currency figure.

Download
2014-09-19Insolvency

Legacy.

Download
2014-09-19Resolution

Resolution.

Download
2014-09-19Incorporation

Re registration memorandum articles.

Download
2014-09-19Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.