This company is commonly known as Waterfront Leisure (crosby) Limited. The company was founded 27 years ago and was given the registration number 03198262. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WATERFRONT LEISURE (CROSBY) LIMITED |
---|---|---|
Company Number | : | 03198262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD | Director | 22 November 2023 | Active |
3rd Floor (South), Aldersgate Street, London, England, EC1A 4HD | Director | 01 March 2021 | Active |
2 Shepherds Avenue, Bowgreave, Garstang, PR3 1TE | Secretary | 25 January 2008 | Active |
14 Greenacres Drive, Garstang, PR3 1RQ | Secretary | 12 September 2003 | Active |
71 Adelaide Road, Bramhall, Stockport, SK7 1NP | Secretary | 16 May 1996 | Active |
78 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 22 May 2007 | Active |
18 Chalfont Close, Appleton, Warrington, WA4 5JT | Secretary | 24 November 1999 | Active |
1 Lumwood, Smithills, Bolton, BL1 6TZ | Secretary | 31 May 1998 | Active |
Parkwood House Cuerden Park, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Corporate Secretary | 22 July 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 May 1996 | Active |
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA | Director | 15 January 2004 | Active |
2 Shepherds Avenue, Bowgreave, Garstang, PR3 1TE | Director | 04 September 2006 | Active |
6 Deane Close, Powick, Worcester, WR2 4QL | Director | 07 November 2000 | Active |
Parkwood House, Cuerden Park, Berkeley Drive, Preston, PR5 6BY | Director | 21 December 2009 | Active |
16 Solent Place, Evesham, WR11 6FB | Director | 07 November 2000 | Active |
18 Chalfont Close, Appleton, Warrington, WA4 5JT | Director | 18 July 2003 | Active |
Ploder Lane, End Fold, Bolton, BL4 0NN | Director | 01 February 2001 | Active |
2a, Beachs Drive, Chelmsford, England, CM1 2NJ | Director | 01 May 2012 | Active |
Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, PR5 6BY | Director | 21 December 2009 | Active |
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN | Director | 16 May 1996 | Active |
9 Broad Street, Stratford Upon Avon, CV37 6HN | Director | 01 September 2003 | Active |
Parkwood House, Cuerden Park, Berkley Drive Bamber Bridge, Preston, PR5 6BY | Director | 01 June 2010 | Active |
Parkwood House, Berkeley Drive, Cuerden Park Bamber Bridge, Preston, United Kingdom, PR5 6BY | Director | 01 September 2010 | Active |
Longbourne Chase, Main Road, Higham, United Kingdom, DE55 6EH | Director | 01 May 2012 | Active |
1 Lumwood, Smithills, Bolton, BL1 6TZ | Director | 22 May 2007 | Active |
Ploder Lane, End Fold, Bolton, BL4 0NN | Director | 01 February 2001 | Active |
3rd Floor (South), Aldersgate Street, London, England, EC1A 4HD | Director | 24 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 May 1996 | Active |
Equitix Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Charterhouse Square, London, England, EC1M 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-07-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.