About

Registered Number: 03138846
Date of Incorporation: 18/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 11 Davenport Street, Longport, Stoke On Trent, Staffordshire, ST6 4LJ

 

21st Century Leisure Services Ltd was registered on 18 December 1995 with its registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". The current directors of 21st Century Leisure Services Ltd are listed as Lovell, Deborah Jane, Lovell, Nicholas John, Proctor, Samantha Louise in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Deborah Jane 16 August 2007 - 1
LOVELL, Nicholas John 19 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Samantha Louise 18 December 1995 19 December 2002 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
DISS40 - Notice of striking-off action discontinued 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 June 2004
363a - Annual Return 28 January 2004
RESOLUTIONS - N/A 01 October 2003
AA - Annual Accounts 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
225 - Change of Accounting Reference Date 01 April 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 10 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 24 September 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
288 - N/A 21 December 1995
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.