10 LEISURE LIMITED

Register to unlock more data on OkredoRegister

10 LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08925008

Incorporation date

06/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Termination of appointment of Jasspal Singh Talwar as a director on 2025-03-21
dot icon18/01/2025
Registered office address changed from 29 the Avenue Harrow HA3 7DB England to The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2025-01-18
dot icon12/12/2024
Cessation of Jasspal Singh Talwar as a person with significant control on 2024-11-12
dot icon12/12/2024
Appointment of Ms Anita Kaur Talwar as a director on 2024-12-12
dot icon12/12/2024
Notification of Anita Kaur Talwar as a person with significant control on 2024-12-12
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon01/11/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon01/11/2023
Registered office address changed from 6 Harmsworth Way London N20 8JU England to 29 the Avenue Harrow HA3 7DB on 2023-11-01
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon24/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/10/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2021
Total exemption full accounts made up to 2019-03-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Registered office address changed from 73 Flat-1 Hanworth Road Hounslow TW3 1TT England to 6 Harmsworth Way London N20 8JU on 2021-08-17
dot icon17/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon17/08/2021
Termination of appointment of Moazzam Bashir as a director on 2021-08-17
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Compulsory strike-off action has been discontinued
dot icon17/02/2021
Confirmation statement made on 2020-07-15 with no updates
dot icon16/02/2021
Termination of appointment of Anita Talwar as a secretary on 2021-02-16
dot icon26/01/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2020
Registered office address changed from 6 Harmsworth Way Harmsworth Way London N20 8JU England to 73 Flat-1 Hanworth Road Hounslow TW3 1TT on 2020-08-19
dot icon19/08/2020
Director's details changed for Mr Moazzam Bashir on 2020-08-19
dot icon12/08/2020
Appointment of Mr Moazzam Bashir as a director on 2019-11-22
dot icon12/08/2020
Termination of appointment of Moazzam Bashar as a director on 2020-08-12
dot icon07/08/2020
Appointment of Mr Moazzam Bashar as a director on 2019-11-19
dot icon18/06/2020
Compulsory strike-off action has been discontinued
dot icon09/06/2020
Registered office address changed from 52 Friary Road London N12 9PB England to 6 Harmsworth Way Harmsworth Way London N20 8JU on 2020-06-09
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon07/05/2019
Registered office address changed from 85-87 Bayham Street London NW1 0AG to 52 Friary Road London N12 9PB on 2019-05-07
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon04/08/2017
Notification of Jasspal Singh Talwar as a person with significant control on 2017-06-16
dot icon01/08/2017
Termination of appointment of Melissa Wells as a director on 2017-07-15
dot icon01/08/2017
Cessation of Ian Terry Mayhew as a person with significant control on 2017-07-15
dot icon01/08/2017
Termination of appointment of Ian Terry Mayhew as a director on 2017-07-15
dot icon19/07/2017
Appointment of Mrs Anita Talwar as a secretary on 2017-07-01
dot icon26/06/2017
Termination of appointment of Shehzad Singh Farrukh as a director on 2017-06-16
dot icon17/06/2017
Rectified AP01 was removed from the public register on 21/08/17 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate.
dot icon16/06/2017
Appointment of Mr Jaspal Singh Talwar as a director on 2017-06-16
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Termination of appointment of Nicola Mayhew as a director on 2017-06-05
dot icon05/06/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon02/05/2016
Director's details changed for Miss Nicola Brennan on 2016-04-09
dot icon12/01/2016
Appointment of Miss Nicola Brennan as a director on 2015-04-01
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon08/05/2015
Appointment of Mrs Melissa Wells as a director on 2015-05-08
dot icon06/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.29K
-
0.00
4.36K
-
2022
0
152.35K
-
0.00
4.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashir, Moazzam
Director
22/11/2019 - 17/08/2021
8
Wells, Melissa
Director
08/05/2015 - 15/07/2017
2
Mr Jasspal Singh Talwar
Director
16/06/2017 - 21/03/2025
9
Ms Anita Kaur Talwar
Director
12/12/2024 - Present
17
Mr Ian Terry Mayhew
Director
06/03/2014 - 15/07/2017
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LEISURE LIMITED

10 LEISURE LIMITED is an(a) Active company incorporated on 06/03/2014 with the registered office located at The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LEISURE LIMITED?

toggle

10 LEISURE LIMITED is currently Active. It was registered on 06/03/2014 .

Where is 10 LEISURE LIMITED located?

toggle

10 LEISURE LIMITED is registered at The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does 10 LEISURE LIMITED do?

toggle

10 LEISURE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 10 LEISURE LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.