UKBizDB.co.uk

COOPER LEISURETIME LIMITED

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

This company is commonly known as Cooper Leisuretime Limited. The company was founded 20 years ago and was given the registration number 05100903. The firm's registered office is in ILFORD. You can find them at The Gatehouse, 453 Cranbrook Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOPER LEISURETIME LIMITED
Company Number:05100903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW

Secretary14 April 2004Active
The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW

Director14 April 2004Active
The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW

Director14 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 2004Active
The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW

Director14 April 2004Active
Maribou Holiday Park, St Merryn, Nr Padstow, United Kingdom, PL28 8QA

Director14 April 2004Active
The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW

Director14 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 2004Active

People with Significant Control

Mrs Carol Anne Lopez
Notified on:08 September 2021
Status:Active
Date of birth:November 1955
Nationality:British
Address:The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Cooper
Notified on:08 September 2021
Status:Active
Date of birth:November 1957
Nationality:British
Address:The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Cooper
Notified on:08 September 2021
Status:Active
Date of birth:April 1954
Nationality:British
Address:The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person secretary company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.