About

Registered Number: 01408362
Date of Incorporation: 10/01/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 478 Bursledon Road, Southampton, Hampshire, SO19 8NH

 

Established in 1979, Skidz Leisure Ltd have registered office in Southampton in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Jonathan Michael 01 January 2001 - 1
WILLIS, Robert David 01 January 2001 - 1
WILLIS, Thomas Martin 31 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 16 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 August 2017
SH08 - Notice of name or other designation of class of shares 24 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2017
RESOLUTIONS - N/A 23 January 2017
CC04 - Statement of companies objects 23 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 27 September 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 September 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
353 - Register of members 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 11 September 2006
353 - Register of members 14 March 2006
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 04 October 2005
363a - Annual Return 16 September 2005
353 - Register of members 16 September 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 18 October 2000
CERTNM - Change of name certificate 12 October 2000
363s - Annual Return 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 17 May 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 24 September 1999
395 - Particulars of a mortgage or charge 11 May 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 26 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 03 October 1996
395 - Particulars of a mortgage or charge 02 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 20 September 1991
RESOLUTIONS - N/A 24 December 1990
AA - Annual Accounts 24 December 1990
RESOLUTIONS - N/A 01 November 1990
RESOLUTIONS - N/A 24 August 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
288 - N/A 14 June 1990
288 - N/A 22 August 1989
RESOLUTIONS - N/A 09 June 1989
386 - Notice of passing of resolution removing an auditor 01 June 1989
363 - Annual Return 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 17 May 1989
288 - N/A 19 January 1989
CERTNM - Change of name certificate 28 October 1988
CERTNM - Change of name certificate 28 October 1988
363 - Annual Return 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
288 - N/A 31 August 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 31 August 1988
AC92 - N/A 12 August 1988
AC09 - N/A 24 March 1988
AC05 - N/A 23 October 1987
395 - Particulars of a mortgage or charge 04 August 1987
288 - N/A 02 May 1987
288 - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Rent deposit deed 30 September 2005 Outstanding

N/A

Legal charge 16 May 2000 Outstanding

N/A

Legal charge 30 April 1999 Outstanding

N/A

Guarantee and debenture 22 August 1996 Fully Satisfied

N/A

Debenture 03 August 1987 Fully Satisfied

N/A

Legal charge 27 September 1985 Outstanding

N/A

Legal charge 27 September 1985 Outstanding

N/A

Letter of set off 11 June 1984 Fully Satisfied

N/A

Legal charge 21 July 1980 Fully Satisfied

N/A

Legal charge 02 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.