About

Registered Number: 02687598
Date of Incorporation: 14/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Focus Sports & Leisure International Ltd was registered on 14 February 1992 and are based in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 21 March 2011 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 08 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 02 November 2018
PSC02 - N/A 01 August 2018
PSC09 - N/A 01 August 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 21 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH03 - Change of particulars for secretary 22 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 15 March 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 March 2015
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 08 May 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 February 2013
RESOLUTIONS - N/A 17 August 2012
CC04 - Statement of companies objects 17 August 2012
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP03 - Appointment of secretary 28 March 2011
AP04 - Appointment of corporate secretary 28 March 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 09 May 2008
225 - Change of Accounting Reference Date 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 07 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 13 April 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 04 February 2002
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 13 February 2001
287 - Change in situation or address of Registered Office 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 27 March 2000
AA - Annual Accounts 24 March 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 05 March 1999
363s - Annual Return 03 March 1999
395 - Particulars of a mortgage or charge 21 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
225 - Change of Accounting Reference Date 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
AUD - Auditor's letter of resignation 15 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 13 March 1997
AUD - Auditor's letter of resignation 14 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
363s - Annual Return 22 March 1996
395 - Particulars of a mortgage or charge 07 February 1996
395 - Particulars of a mortgage or charge 07 February 1996
AA - Annual Accounts 24 January 1996
288 - N/A 07 August 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 06 March 1995
395 - Particulars of a mortgage or charge 19 December 1994
288 - N/A 01 November 1994
395 - Particulars of a mortgage or charge 25 October 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 27 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 11 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1993
363s - Annual Return 22 April 1993
288 - N/A 22 March 1993
288 - N/A 30 October 1992
288 - N/A 30 October 1992
287 - Change in situation or address of Registered Office 30 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1992
CERTNM - Change of name certificate 01 October 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
MISC - Miscellaneous document 14 February 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 February 2006 Outstanding

N/A

Guarantee & debenture 21 March 2000 Fully Satisfied

N/A

Legal mortgage 14 August 1998 Fully Satisfied

N/A

Charge over credit balances 24 January 1996 Fully Satisfied

N/A

Memorandum of deposit 24 January 1996 Fully Satisfied

N/A

Debenture 12 December 1994 Fully Satisfied

N/A

Single debenture 20 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.