About

Registered Number: 08243056
Date of Incorporation: 08/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH,

 

United Leisure Partnership Ltd was registered on 08 October 2012 with its registered office in Preston. Lester, Jacqueline, Chatburn, Nicholas John, Murphy, Steven Anthony, Murphy, Beverley are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATBURN, Nicholas John 21 May 2013 - 1
MURPHY, Steven Anthony 21 May 2013 - 1
MURPHY, Beverley 08 October 2012 21 May 2013 1
Secretary Name Appointed Resigned Total Appointments
LESTER, Jacqueline 18 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 April 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH03 - Change of particulars for secretary 05 February 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 17 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA01 - Change of accounting reference date 26 June 2014
SH01 - Return of Allotment of shares 20 May 2014
AR01 - Annual Return 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AP03 - Appointment of secretary 12 November 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
NEWINC - New incorporation documents 08 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.