About

Registered Number: 06364181
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: C/O Sikh Leisure Centre, Prospect Street Springwood, Huddersfield, West Yorkshire, HD1 2NX

 

Sikh Leisure Centre was registered on 07 September 2007 and are based in Huddersfield, West Yorkshire, it has a status of "Active". This business has 31 directors listed as Pawar, Balwinder Singh, Aujla, Kundan Singh, Bhandari, Gursharan Singh, Dhuggar, Lehmber Singh, Dosanjh, Santokh Singh, Johal, Karnail Singh, Johal, Lakhvinder Singh, Pawar, Balwinder Singh, Randhawa, Inderpal Singh, Singh, Gian, Singh, Karam, Sohal, Balwant Singh, Sohal, Ranjit Singh, Sohanpal, Jaswant Singh, Sokhal, Mohan Singh, Cllr, Sunda, Nirmal Singh, Sunner, Mohinder Singh, Uppal, Balbir Singh, Johal, Karnail Singh, Sohal, Ranjit Singh, Bhullar, Sohan Singh, Dhesi, Makhan Singh, Ghuman, Jagdev Singh, Kathuria, Kartar Singh, Kaur, Beant, Sandhu, Balhar Singh, Singh, Balwant, Singh, Davinder, Singh, Lakhvir, Singh, Parkash, Uppal, Balbir Singh. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUJLA, Kundan Singh 29 June 2012 - 1
BHANDARI, Gursharan Singh 27 June 2013 - 1
DHUGGAR, Lehmber Singh 07 September 2007 - 1
DOSANJH, Santokh Singh 23 September 2014 - 1
JOHAL, Karnail Singh 07 September 2007 - 1
JOHAL, Lakhvinder Singh 07 September 2007 - 1
PAWAR, Balwinder Singh 23 September 2014 - 1
RANDHAWA, Inderpal Singh 07 September 2007 - 1
SINGH, Gian 07 September 2007 - 1
SINGH, Karam 28 October 2010 - 1
SOHAL, Balwant Singh 07 September 2007 - 1
SOHAL, Ranjit Singh 23 September 2014 - 1
SOHANPAL, Jaswant Singh 07 September 2007 - 1
SOKHAL, Mohan Singh, Cllr 07 September 2007 - 1
SUNDA, Nirmal Singh 28 October 2010 - 1
SUNNER, Mohinder Singh 07 September 2007 - 1
UPPAL, Balbir Singh 04 February 2015 - 1
BHULLAR, Sohan Singh 07 September 2007 05 September 2008 1
DHESI, Makhan Singh 07 September 2007 15 September 2019 1
GHUMAN, Jagdev Singh 07 September 2007 12 February 2009 1
KATHURIA, Kartar Singh 07 September 2007 14 September 2020 1
KAUR, Beant 07 September 2007 10 April 2014 1
SANDHU, Balhar Singh 07 September 2007 27 June 2013 1
SINGH, Balwant 07 September 2007 23 June 2011 1
SINGH, Davinder 07 September 2007 15 May 2015 1
SINGH, Lakhvir 07 September 2007 29 June 2012 1
SINGH, Parkash 07 September 2007 31 December 2009 1
UPPAL, Balbir Singh 07 September 2007 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PAWAR, Balwinder Singh 13 September 2017 - 1
JOHAL, Karnail Singh 14 September 2011 23 September 2014 1
SOHAL, Ranjit Singh 23 September 2014 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 September 2017
AP03 - Appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 12 February 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
MR04 - N/A 31 October 2014
MR04 - N/A 30 October 2014
AR01 - Annual Return 13 October 2014
RP04 - N/A 10 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP03 - Appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 10 August 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AAMD - Amended Accounts 07 February 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 17 August 2009
225 - Change of Accounting Reference Date 17 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 06 December 2007
MEM/ARTS - N/A 06 December 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2011 Outstanding

N/A

Further legal charge 15 January 1991 Fully Satisfied

N/A

Legal charge 31 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.