Company Information for LEISURE TIME (DERBY) LIMITED
16 QUEEN STREET, ILKESTON, DE7 5GT,
|
Company Registration Number
03980633
Private Limited Company
Active |
Company Name | |
---|---|
LEISURE TIME (DERBY) LIMITED | |
Legal Registered Office | |
16 QUEEN STREET ILKESTON DE7 5GT Other companies in DE1 | |
Company Number | 03980633 | |
---|---|---|
Company ID Number | 03980633 | |
Date formed | 2000-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:31:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP HENSON |
||
CHRISTOPHER HENSON |
||
PHILLIP HENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID HENSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
29/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP HENSON on 2023-04-24 | ||
Director's details changed for Mr Phillip Henson on 2023-04-24 | ||
29/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
29/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | 29/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Chris Henson as a person with significant control on 2021-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM 20 Burns Street Ilkeston Derbyshire DE7 8AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher Henson on 2019-04-01 | |
CH01 | Director's details changed for Christopher Henson on 2019-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENSON / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HENSON / 01/01/2015 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 81 Burton Road Derby Derbyshire DE1 1TJ | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED MR PHILLIP HENSON | |
288b | APPOINTMENT TERMINATED SECRETARY STUART HENSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 53,307 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 64,081 |
Creditors Due Within One Year | 2013-04-30 | £ 279,946 |
Creditors Due Within One Year | 2012-04-30 | £ 227,764 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURE TIME (DERBY) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 25,610 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,051 |
Current Assets | 2013-04-30 | £ 32,262 |
Current Assets | 2012-04-30 | £ 7,418 |
Debtors | 2013-04-30 | £ 6,652 |
Debtors | 2012-04-30 | £ 6,367 |
Secured Debts | 2013-04-30 | £ 78,132 |
Secured Debts | 2012-04-30 | £ 85,675 |
Tangible Fixed Assets | 2013-04-30 | £ 96,217 |
Tangible Fixed Assets | 2012-04-30 | £ 96,908 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as LEISURE TIME (DERBY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |