UKBizDB.co.uk

INNOVATION LEISURE MANCHESTER LIMITED

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

This company is commonly known as Innovation Leisure Manchester Limited. The company was founded 7 years ago and was given the registration number 10407835. The firm's registered office is in MANCHESTER. You can find them at Unit 1, Trafford Distribution Centre Tenax Road, Trafford Park, Manchester, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:INNOVATION LEISURE MANCHESTER LIMITED
Company Number:10407835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Unit 1, Trafford Distribution Centre Tenax Road, Trafford Park, Manchester, England, M17 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX

Secretary30 June 2022Active
Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX

Director30 June 2022Active
Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX

Director30 June 2022Active
Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX

Director23 September 2021Active
Unit 1, Trafford Distribution Centre, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Director03 October 2016Active
Unit 1, Trafford Distribution Centre, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Director03 October 2016Active
Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX

Director13 May 2022Active

People with Significant Control

Ninja Leisure Limited
Notified on:30 June 2022
Status:Active
Country of residence:United Kingdom
Address:Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Earl Anderson
Notified on:27 October 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Burhill, Burwood Road, Walton-On-Thames, United Kingdom, KT12 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Global Investment Finance Ltd
Notified on:03 October 2016
Status:Active
Country of residence:England
Address:211, Ashley Road, Altrincham, England, WA15 9SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Natasha Mccarthy
Notified on:03 October 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:211, Ashley Road, Altrincham, England, WA15 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Change account reference date company current extended.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Address

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

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Capital

Capital alter shares subdivision.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.