South Leeds Leisure Limited

General information

Name:

South Leeds Leisure Ltd

Office Address:

C/o Finlayson & Co Whitby Court Abbey Road HD8 8EL Huddersfield

Number: 03770620

Incorporation date: 1999-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

South Leeds Leisure Limited can be gotten hold of in C/o Finlayson & Co, Whitby Court Abbey Road in Huddersfield. The zip code is HD8 8EL. South Leeds Leisure has been operating in this business since the firm was started on Friday 14th May 1999. The reg. no. is 03770620. The current name is South Leeds Leisure Limited. This company's previous associates may know this firm also as Plastic Ivy, which was in use up till Monday 28th April 2008. This company's SIC code is 93290: Other amusement and recreation activities n.e.c.. Its most recent annual accounts cover the period up to Tue, 31st May 2022 and the most current annual confirmation statement was submitted on Sun, 14th May 2023.

Currently, the directors appointed by this specific company are as follow: David H. assigned this position on Wednesday 1st October 2008 and Derek A. assigned this position on Wednesday 1st October 2008.

  • Previous company's names
  • South Leeds Leisure Limited 2008-04-28
  • Plastic Ivy Limited 1999-05-14

Financial data based on annual reports

Company staff

David H.

Role: Secretary

Appointed: 31 March 2009

Latest update: 18 May 2024

David H.

Role: Director

Appointed: 01 October 2008

Latest update: 18 May 2024

Derek A.

Role: Director

Appointed: 01 October 2008

Latest update: 18 May 2024

People with significant control

Executives with significant control over the firm are: Derek A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 October 2014
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 February 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 1 February 2013
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

33 Leeds Road

Post code:

WF12 7BB

City / Town:

Dewsbury

HQ address,
2013

Address:

33 Leeds Road

Post code:

WF12 7BB

City / Town:

Dewsbury

HQ address,
2014

Address:

33 Leeds Road

Post code:

WF12 7BB

City / Town:

Dewsbury

HQ address,
2015

Address:

33 Leeds Road

Post code:

WF12 7BB

City / Town:

Dewsbury

HQ address,
2016

Address:

33 Leeds Road

Post code:

WF12 7BB

City / Town:

Dewsbury

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
25
Company Age

Similar companies nearby

Closest companies