ACADEMY SPORTS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

ACADEMY SPORTS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738292

Incorporation date

10/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit M, Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire GL53 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon09/03/2022
Compulsory strike-off action has been suspended
dot icon04/03/2022
Director's details changed for Simon Robert Attwood on 2022-03-03
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Purchase of own shares.
dot icon11/06/2019
Purchase of own shares.
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2018-07-06
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2018-06-30
dot icon15/05/2019
Notification of Simon Robert Attwood as a person with significant control on 2018-11-15
dot icon14/05/2019
Withdrawal of a person with significant control statement on 2019-05-14
dot icon14/05/2019
Confirmation statement made on 2019-03-10 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-30
dot icon12/11/2018
Termination of appointment of Christopher John Rawlins as a secretary on 2018-06-30
dot icon12/11/2018
Termination of appointment of Christopher John Rawlins as a director on 2018-06-30
dot icon12/11/2018
Director's details changed for Simon Robert Attwood on 2018-11-12
dot icon09/11/2018
Registered office address changed from Unit 13 Highnam Business Centre Highnam Gloucester GL2 8DN England to Unit M, Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire GL53 7EG on 2018-11-09
dot icon01/11/2018
Termination of appointment of Christopher John Emms as a director on 2018-10-31
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Nicola Rawlins as a director on 2017-03-31
dot icon21/09/2017
Termination of appointment of Karen Louise Attwood as a director on 2017-03-30
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon30/11/2016
Registered office address changed from 3 the Paddocks Lassington, Highnam Gloucester GL2 8DD Great Britain to Unit 13 Highnam Business Centre Highnam Gloucester GL2 8DN on 2016-11-30
dot icon09/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon16/09/2015
Registered office address changed from C/O Davies Mayers Barnett Llp Pillar House 113/115 Bath Road, Cheltenham Gloucestershire GL53 7LS to 3 the Paddocks Lassington, Highnam Gloucester GL2 8DD on 2015-09-16
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon12/03/2015
Director's details changed for Christopher John Emms on 2015-01-28
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Christopher John Emms on 2010-03-10
dot icon31/03/2010
Director's details changed for Simon Robert Attwood on 2010-03-10
dot icon31/03/2010
Director's details changed for Nicola Rawlins on 2010-03-10
dot icon31/03/2010
Director's details changed for Christopher John Rawlins on 2010-03-10
dot icon31/03/2010
Director's details changed for Karen Louise Attwood on 2010-03-10
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 10/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / christopher emms / 01/01/2009
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Memorandum and Articles of Association
dot icon26/08/2008
Resolutions
dot icon09/06/2008
Return made up to 10/03/08; full list of members
dot icon09/06/2008
Director's change of particulars / simon attwood / 09/03/2008
dot icon09/06/2008
Director's change of particulars / nicola rawlins / 09/03/2008
dot icon09/06/2008
Director's change of particulars / karen attwood / 09/03/2008
dot icon29/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 10/03/07; full list of members
dot icon28/04/2006
Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
10/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
194.33K
-
0.00
-
-
2021
3
194.33K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

194.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlins, Christopher John
Secretary
10/03/2006 - 30/06/2018
-
Emms, Christopher John
Director
10/03/2006 - 31/10/2018
-
Attwood, Karen Louise
Director
10/03/2006 - 30/03/2017
1
Rawlins, Christopher John
Director
10/03/2006 - 30/06/2018
2
Attwood, Simon Robert
Director
10/03/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACADEMY SPORTS & LEISURE LIMITED

ACADEMY SPORTS & LEISURE LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at Unit M, Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire GL53 7EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY SPORTS & LEISURE LIMITED?

toggle

ACADEMY SPORTS & LEISURE LIMITED is currently Active. It was registered on 10/03/2006 .

Where is ACADEMY SPORTS & LEISURE LIMITED located?

toggle

ACADEMY SPORTS & LEISURE LIMITED is registered at Unit M, Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire GL53 7EG.

What does ACADEMY SPORTS & LEISURE LIMITED do?

toggle

ACADEMY SPORTS & LEISURE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ACADEMY SPORTS & LEISURE LIMITED have?

toggle

ACADEMY SPORTS & LEISURE LIMITED had 3 employees in 2021.

What is the latest filing for ACADEMY SPORTS & LEISURE LIMITED?

toggle

The latest filing was on 08/03/2023: Compulsory strike-off action has been suspended.