About

Registered Number: 04471405
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

 

Christian Spencer Leisure Ltd was founded on 27 June 2002 and has its registered office in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as England, Christian Philip for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENGLAND, Christian Philip 27 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 25 February 2019
AAMD - Amended Accounts 23 January 2019
CS01 - N/A 04 July 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC09 - N/A 09 April 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 14 December 2017
CS01 - N/A 05 July 2017
PSC08 - N/A 05 July 2017
AA - Annual Accounts 17 March 2017
SH01 - Return of Allotment of shares 08 September 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
RESOLUTIONS - N/A 27 July 2016
CH03 - Change of particulars for secretary 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 12 May 2015
MR01 - N/A 21 April 2015
MR01 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AA01 - Change of accounting reference date 26 March 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 April 2013
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 02 November 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 27 June 2008
363s - Annual Return 07 March 2008
363s - Annual Return 07 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 23 July 2003
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2015 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Legal mortgage 28 August 2009 Fully Satisfied

N/A

Legal mortgage 26 September 2008 Fully Satisfied

N/A

Legal mortgage 30 October 2006 Fully Satisfied

N/A

Legal mortgage 10 November 2004 Fully Satisfied

N/A

Debenture 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.