LEEDS LEISURE LIMITED

B.C.L. House 2 Pavilion Business Park B.C.L. House 2 Pavilion Business Park, Leeds, LS12 6AJ
StatusACTIVE
Company No.02165489
CategoryPrivate Limited Company
Incorporated16 Sep 1987
Age36 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

LEEDS LEISURE LIMITED is an active private limited company with number 02165489. It was incorporated 36 years, 9 months, 19 days ago, on 16 September 1987. The company address is B.C.L. House 2 Pavilion Business Park B.C.L. House 2 Pavilion Business Park, Leeds, LS12 6AJ.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Mary Stanhope

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2022

Category: Address

Type: AD02

Old address: Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY England

New address: Unit 1B Marcron House Wyther Lane Ind Estate Leeds West Yorkshire LS5 3BT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-09

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Mr. Timothy Stanhope

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr. Timothy Stanhope

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change sail address company with new address

Date: 24 Apr 2019

Category: Address

Type: AD02

New address: Unit 59/62L Bagley Lane Farsley Pudsey LS28 5LY

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-10

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-01

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England

New address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: 30-38 Dock Street Leeds West Yorks LS10 1JF

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Timothy Stanhope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jul 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Linda Mary Stanhope

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Stanhope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 18/04/2008 from unit 12 springfield mills springfield road guiseley leeds LS20 9DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 13/04/99 from: greenlaw carlton lane guiseley leeds LS20 9NH

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 06/10/98 from: unit 4 westland road dewsbury road leeds west yorkshire LS11 5XA

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/94; no change of members

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 06/03/91 from: greenlan carlton lane guiseley leeds w yorks ls 20 9N

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 21 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/03/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF


Some Companies

ENTERPRISE MOTORS (ENFIELD) LIMITED

ALMA ROAD,ENFIELD,EN3 7BB

Number:00787435
Status:ACTIVE
Category:Private Limited Company

ESSEX HOMES INTERIORS LIMITED

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:11868819
Status:ACTIVE
Category:Private Limited Company

JANE BEIRNE LEARNING SOLUTIONS LTD

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:07441015
Status:ACTIVE
Category:Private Limited Company
Number:09169276
Status:ACTIVE
Category:Private Limited Company

RUSHDEN CHIROPRACTIC CLINIC LIMITED

RUSHDEN CHIROPRACTIC CLINIC,RUSHDEN,NN10 0HL

Number:11726071
Status:ACTIVE
Category:Private Limited Company

SANCTUARY CARE (R) WELLCARE LIMITED

SANCTUARY HOUSE, CHAMBER COURT,WORCESTER,WR1 3ZQ

Number:04938303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source