About

Registered Number: 02418974
Date of Incorporation: 01/09/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Priory Close, St Mary's Gate, Lancaster, LA1 1XB

 

Having been setup in 1989, Casterton Leisure Ltd have registered office in Lancaster, it has a status of "Active". We do not know the number of employees at the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 22 November 2018
CH01 - Change of particulars for director 26 September 2018
CH03 - Change of particulars for secretary 26 September 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 07 June 2018
AA01 - Change of accounting reference date 09 February 2018
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 December 2016
AA01 - Change of accounting reference date 25 November 2016
CS01 - N/A 31 October 2016
CH03 - Change of particulars for secretary 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH03 - Change of particulars for secretary 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
SH01 - Return of Allotment of shares 15 March 2016
SH01 - Return of Allotment of shares 09 March 2016
RESOLUTIONS - N/A 23 February 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 25 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2010
AR01 - Annual Return 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
AUD - Auditor's letter of resignation 29 September 2008
363a - Annual Return 14 November 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 20 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 15 July 2004
123 - Notice of increase in nominal capital 15 July 2004
CERTNM - Change of name certificate 14 July 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 08 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 24 September 1991
288 - N/A 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
RESOLUTIONS - N/A 02 June 1991
363 - Annual Return 05 March 1991
AA - Annual Accounts 05 March 1991
288 - N/A 20 June 1990
288 - N/A 20 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
MEM/ARTS - N/A 24 November 1989
CERTNM - Change of name certificate 21 November 1989
MEM/ARTS - N/A 08 November 1989
CERTNM - Change of name certificate 02 November 1989
287 - Change in situation or address of Registered Office 26 October 1989
288 - N/A 26 October 1989
288 - N/A 26 October 1989
CERTNM - Change of name certificate 24 October 1989
RESOLUTIONS - N/A 19 October 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.