This company is commonly known as Dalton Leisure Services Limited. The company was founded 43 years ago and was given the registration number 01546515. The firm's registered office is in DALTON IN FURNESS. You can find them at Dalton Leisure Centre, Chapel Street, Dalton In Furness, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DALTON LEISURE SERVICES LIMITED |
---|---|---|
Company Number | : | 01546515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalton Leisure Centre, Chapel Street, Dalton In Furness, Cumbria, LA15 8DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Stainton Drive, Dalton-In-Furness, Dalton-In-Furness, United Kingdom, LA15 8XB | Director | 07 November 2023 | Active |
Dalton Leisure Centre, Chapel Street, Dalton In Furness, LA15 8DA | Director | 23 January 2019 | Active |
Dalton Leisure Centre, Chapel Street, Dalton In Furness, LA15 8DA | Director | 23 January 2019 | Active |
Dalton Leisure Centre, Chapel Street, Dalton In Furness, LA15 8DA | Director | 28 November 2012 | Active |
High Croft, Stank, Barrow-In-Furness, United Kingdom, LA13 0LR | Secretary | - | Active |
Dalton Leisure Centre, Chapel Street, Dalton-In-Furness, England, LA15 8DA | Director | 13 April 2016 | Active |
12 Fair View, Dalton In Furness, LA15 8RZ | Director | - | Active |
High Croft, Stank, Barrow-In-Furness, LA13 0LR | Director | - | Active |
Low View Beckside, Dalton In Furness, LA15 8DP | Director | - | Active |
Dalton Leisure Centre, Chapel Street, Dalton In Furness, LA15 8DA | Director | 28 March 2011 | Active |
17, Myrtle Terrace, Dalton-In-Furness, United Kingdom, | Director | 26 March 2012 | Active |
21 Myrtle Terrace, Dalton In Furness, LA15 8BU | Director | - | Active |
Dalton Leisure Centre, Chapel Street, Dalton In Furness, LA15 8DA | Director | 28 March 2011 | Active |
Woodview, Chapels, Kirkby In Furness, LA17 7XY | Director | - | Active |
1 Romney Park, Dalton In Furness, LA15 8BL | Director | - | Active |
Mrs Deborah Louise Ross | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dalton Leisure Centre, Chapel Street, Dalton In Furness, England, LA15 8DA |
Nature of control | : |
|
Mr Stanley Walmsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Address | : | Dalton Leisure Centre, Dalton In Furness, LA15 8DA |
Nature of control | : |
|
Mr Steven John Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dalton Leisure Centre, Chapel Street, Dalton In Furness, England, LA15 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Officers | Appoint person director company with name date. | Download |
2019-01-27 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.