About

Registered Number: 04405563
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, OL11 3EX,

 

Limelight Leisure Ltd was registered on 27 March 2002 with its registered office in Rochdale, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed as Brierley, Clifford, Walker, Christine for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Clifford 10 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Christine 27 March 2002 02 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 June 2017
AGREEMENT2 - N/A 29 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 July 2016
PARENT_ACC - N/A 12 July 2016
AGREEMENT2 - N/A 12 July 2016
GUARANTEE2 - N/A 12 July 2016
AR01 - Annual Return 19 April 2016
AGREEMENT2 - N/A 13 April 2015
AA - Annual Accounts 13 April 2015
PARENT_ACC - N/A 13 April 2015
AGREEMENT2 - N/A 13 April 2015
GUARANTEE2 - N/A 13 April 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 24 February 2014
AA - Annual Accounts 11 February 2014
PARENT_ACC - N/A 11 February 2014
AGREEMENT2 - N/A 19 December 2013
GUARANTEE2 - N/A 19 December 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
CERTNM - Change of name certificate 09 July 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.