This company is commonly known as Northampton Leisure Limited. The company was founded 31 years ago and was given the registration number 02785423. The firm's registered office is in NORTHAMPTON. You can find them at 68 Northampton Road, Denton, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORTHAMPTON LEISURE LIMITED |
---|---|---|
Company Number | : | 02785423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Northampton Road, Denton, Northampton, England, NN7 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Northampton Road, Denton, England, NN7 1DL | Secretary | 21 April 2016 | Active |
68, Northampton Road, Denton, Northampton, England, NN7 1DL | Director | 15 February 1993 | Active |
68, Northampton Road, Denton, Northampton, England, NN7 1DL | Director | 14 July 2021 | Active |
Riverview Caravan Park Station Road, Cogenhoe, Northampton, NN7 1NH | Secretary | 15 February 1993 | Active |
Riverview, Station Road Cogenhoe, Northampton, NN7 1NH | Secretary | 20 January 1997 | Active |
1a, Queen Street, Rushden, NN10 0AA | Corporate Secretary | 03 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 1993 | Active |
5 Connaught Road, Brookwood, Woking, GU24 0ES | Director | 01 September 1993 | Active |
68, Northampton Road, Denton, Northampton, England, NN7 1DL | Director | 13 April 2017 | Active |
37 Pineridge Southfields, Northampton, NN3 5LL | Director | 15 February 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 February 1993 | Active |
Mr Charles David Hick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Northampton Road, Northampton, England, NN7 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Officers | Change person director company with change date. | Download |
2016-10-01 | Officers | Change person director company with change date. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.