About

Registered Number: 03770620
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O FINLAYSON & CO, Whitby Court Abbey Road Shepley, Huddersfield, West Yorkshire, HD8 8EL

 

Having been setup in 1999, South Leeds Leisure Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Anand, Derek Lee, Harrison, David for the organisation in the Companies House registry. We don't currently know the number of employees at South Leeds Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Derek Lee 01 October 2008 - 1
HARRISON, David 01 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 22 May 2013
AAMD - Amended Accounts 22 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 July 2011
AAMD - Amended Accounts 23 March 2011
AA - Annual Accounts 28 February 2011
AAMD - Amended Accounts 16 June 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
RESOLUTIONS - N/A 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
123 - Notice of increase in nominal capital 08 September 2008
123 - Notice of increase in nominal capital 08 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 30 April 2008
CERTNM - Change of name certificate 23 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 17 May 2006
RESOLUTIONS - N/A 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
123 - Notice of increase in nominal capital 28 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 May 2001
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
363s - Annual Return 19 July 2000
123 - Notice of increase in nominal capital 19 July 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2008 Outstanding

N/A

Second mortgage 29 July 2008 Outstanding

N/A

Debenture 13 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.