About

Registered Number: 02785423
Date of Incorporation: 01/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 68 Northampton Road, Denton, Northampton, NN7 1DL,

 

Based in Northampton, Northampton Leisure Ltd was founded on 01 February 1993, it's status at Companies House is "Active". The companies directors are listed as Hick, Yyvonne Georgette, Hick, Charles David, Hick, Yvonne Georgette, Fableforce Nominees Limited, Dupoy, Ian, Hick, Kellie Michelle Victoria, Latham, Amanda Louise. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPOY, Ian 01 September 1993 29 July 1994 1
HICK, Kellie Michelle Victoria 13 April 2017 15 February 2018 1
LATHAM, Amanda Louise 15 February 1993 06 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HICK, Yyvonne Georgette 21 April 2016 - 1
HICK, Charles David 15 February 1993 20 January 1997 1
HICK, Yvonne Georgette 20 January 1997 03 June 2009 1
FABLEFORCE NOMINEES LIMITED 03 June 2009 21 April 2016 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 June 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 01 October 2016
CH01 - Change of particulars for director 01 October 2016
AD01 - Change of registered office address 01 October 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 22 April 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
MR04 - N/A 06 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 09 February 2005
363(353) - N/A 09 February 2005
363(190) - N/A 09 February 2005
AA - Annual Accounts 16 August 2004
363a - Annual Return 16 April 2004
AA - Annual Accounts 01 December 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 30 April 2002
AA - Annual Accounts 09 November 2001
363a - Annual Return 21 February 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 14 November 2000
363a - Annual Return 28 June 2000
AUD - Auditor's letter of resignation 11 April 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
363a - Annual Return 02 February 1997
RESOLUTIONS - N/A 08 September 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
395 - Particulars of a mortgage or charge 15 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 06 December 1995
AA - Annual Accounts 17 August 1995
363x - Annual Return 10 April 1995
288 - N/A 10 April 1995
CERTNM - Change of name certificate 16 February 1995
287 - Change in situation or address of Registered Office 14 January 1995
AA - Annual Accounts 05 December 1994
363x - Annual Return 30 March 1994
288 - N/A 30 March 1994
RESOLUTIONS - N/A 25 March 1994
288 - N/A 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
395 - Particulars of a mortgage or charge 22 April 1993
MEM/ARTS - N/A 16 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
CERTNM - Change of name certificate 09 March 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 February 2012 Fully Satisfied

N/A

Legal mortgage 09 February 1996 Fully Satisfied

N/A

Mortgage debenture 27 November 1995 Fully Satisfied

N/A

Single debenture 19 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.