Hsl Leisure & Retail Limited

General information

Name:

Hsl Leisure & Retail Ltd

Office Address:

Clarendon House 14 St Andrews Street WR9 8DY Droitwich

Number: 08044825

Incorporation date: 2012-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hsl Leisure & Retail Limited has been prospering on the British market for at least twelve years. Started with Companies House Reg No. 08044825 in the year 2012, the company is located at Clarendon House, Droitwich WR9 8DY. 12 years from now the company changed its registered name from Hsl Leasure & Retail to Hsl Leisure & Retail Limited. The company's Standard Industrial Classification Code is 33190 which stands for Repair of other equipment. Hsl Leisure & Retail Ltd filed its account information for the financial year up to 2022-03-31. The firm's latest annual confirmation statement was filed on 2023-04-21.

The company has one managing director this particular moment controlling the following firm, namely Lee H. who's been utilizing the director's duties for twelve years. For five years Patricia T., had been functioning as a director for this firm until the resignation in January 2017.

Lee H. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Hsl Leisure & Retail Limited 2012-06-14
  • Hsl Leasure & Retail Limited 2012-04-25

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 04 May 2016

Latest update: 8 January 2024

People with significant control

Lee H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-25
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 August 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 August 2014
Annual Accounts 19 November 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015
Annual Accounts
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2024/03/26. New Address: 10 st. Andrews Street Droitwich Worcestershire WR9 8DY. Previous address: Clarendon House 14 st Andrews Street Droitwich Worcs WR9 8DY (AD01)
filed on: 26th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
12
Company Age

Similar companies nearby

Closest companies