UKBizDB.co.uk

THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 6, Town Hall, Watling Street East, Towcester, England, NN12 6BS

Corporate Secretary02 March 2007Active
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS

Director07 August 2015Active
Karitza Cottage, Crowfield, NN13 5TW

Director31 January 2007Active
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS

Director02 February 2017Active
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS

Director09 July 2009Active
The Barn, Church Lane, Evenley, NN13 5SG

Director19 March 2007Active
1 Beech Close, Towcester, NN12 6BL

Director31 January 2007Active
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS

Director08 July 2010Active
Office 6, Town Hall, 86 Watling Street East, Towcester, England, NN12 6BS

Director07 July 2011Active
138 Offord Road, London, N1 1PF

Secretary18 October 2006Active
20 Gildredge Road, Eastbourne, BN21 4RP

Corporate Secretary31 January 2007Active
138 Offord Road, London, N1 1PF

Director18 October 2006Active
19, Mansell Close, Towcester, NN12 7AY

Director01 July 2008Active
Meadow House School Road, Pattishall, Towcester, NN12 8NE

Director27 April 2007Active
Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS

Director02 February 2017Active
8 Cotton House, New Park Road, London, SW2 4LA

Director07 November 2006Active
Beggars Roost, 28 Whittall St, Kings Sutton, OX17 3RD

Director31 July 2007Active
35 Waller Road, Telegraph Hill, London, SE14 5LE

Director18 October 2006Active
The Olde Bakehouse, 156 Watling Street East, Towcester, NN12 6DB

Director14 May 2010Active
38 Whitton Close, Greatworth, OX17 2EH

Director19 March 2007Active
44 Alchester Court, Water Lane, Towcaster, NN45 6RT

Director19 March 2007Active
12 Wordsworth Close, Brackley, NN13 5GF

Director11 January 2008Active
1 Octavian Way, Brackley, NN13 7HX

Director19 March 2007Active
18 Bliss Lane, Flore, NN7 4LJ

Director19 March 2007Active
2 Hillcrest Court, Brackley, NN13 6QA

Director31 January 2007Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.