This company is commonly known as The South Northamptonshire Leisure Trust. The company was founded 17 years ago and was given the registration number 05971186. The firm's registered office is in TOWCESTER. You can find them at Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST |
---|---|---|
Company Number | : | 05971186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 6, Town Hall, Watling Street East, Towcester, England, NN12 6BS | Corporate Secretary | 02 March 2007 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS | Director | 07 August 2015 | Active |
Karitza Cottage, Crowfield, NN13 5TW | Director | 31 January 2007 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS | Director | 02 February 2017 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS | Director | 09 July 2009 | Active |
The Barn, Church Lane, Evenley, NN13 5SG | Director | 19 March 2007 | Active |
1 Beech Close, Towcester, NN12 6BL | Director | 31 January 2007 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS | Director | 08 July 2010 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS | Director | 07 July 2011 | Active |
138 Offord Road, London, N1 1PF | Secretary | 18 October 2006 | Active |
20 Gildredge Road, Eastbourne, BN21 4RP | Corporate Secretary | 31 January 2007 | Active |
138 Offord Road, London, N1 1PF | Director | 18 October 2006 | Active |
19, Mansell Close, Towcester, NN12 7AY | Director | 01 July 2008 | Active |
Meadow House School Road, Pattishall, Towcester, NN12 8NE | Director | 27 April 2007 | Active |
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS | Director | 02 February 2017 | Active |
8 Cotton House, New Park Road, London, SW2 4LA | Director | 07 November 2006 | Active |
Beggars Roost, 28 Whittall St, Kings Sutton, OX17 3RD | Director | 31 July 2007 | Active |
35 Waller Road, Telegraph Hill, London, SE14 5LE | Director | 18 October 2006 | Active |
The Olde Bakehouse, 156 Watling Street East, Towcester, NN12 6DB | Director | 14 May 2010 | Active |
38 Whitton Close, Greatworth, OX17 2EH | Director | 19 March 2007 | Active |
44 Alchester Court, Water Lane, Towcaster, NN45 6RT | Director | 19 March 2007 | Active |
12 Wordsworth Close, Brackley, NN13 5GF | Director | 11 January 2008 | Active |
1 Octavian Way, Brackley, NN13 7HX | Director | 19 March 2007 | Active |
18 Bliss Lane, Flore, NN7 4LJ | Director | 19 March 2007 | Active |
2 Hillcrest Court, Brackley, NN13 6QA | Director | 31 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-06 | Dissolution | Dissolution application strike off company. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.