UKBizDB.co.uk

REEDLEY LEISURE LTD

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

This company is commonly known as Reedley Leisure Ltd. The company was founded 21 years ago and was given the registration number 04745716. The firm's registered office is in NELSON. You can find them at Unit 3 31-33 Kenyon Road, Lomeshaye, Nelson, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REEDLEY LEISURE LTD
Company Number:04745716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 31-33 Kenyon Road, Lomeshaye, Nelson, Lancashire, England, BB9 5SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Todber, Burnley Road, Gisburn, England, BB7 4JJ

Secretary11 March 2008Active
13 Carleton Ave, Simonstone, Burnley, United Kingdom, BB12 7JA

Director31 July 2014Active
Little Todber, Burnley Road, Gisburn, BB7 4JJ

Director28 April 2003Active
Little Todber, Burnley Road, Gisburn, England, BB7 4JJ

Director31 July 2014Active
13 Fells View, Billington, Clitheroe, BB7 9LR

Secretary28 April 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 April 2003Active
13 Fells View, Billington, Clitheroe, BB7 9LR

Director28 April 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 April 2003Active

People with Significant Control

Mrs Valerie Kinder
Notified on:18 March 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Little Todber, Burnley Road, Clitheroe, England, BB7 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Casey
Notified on:18 March 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:13, Carleton Avenue, Burnley, England, BB12 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Kinder
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Little Todber, Burnley Road, Gisburn, England, BB7 4JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Address

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

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Address

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

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-22Officers

Change person secretary company with change date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.