ADAMS LEISURE LIMITED

Register to unlock more data on OkredoRegister

ADAMS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188306

Incorporation date

12/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon04/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been suspended
dot icon07/06/2024
Registered office address changed from Pavilion 20-21 Middleborough Colchester Essex CO1 1QX England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2024-06-07
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2022
Registered office address changed from Pavilion 20-22 Middleborough Colchester Essex CO1 1QX England to Pavilion 20-21 Middleborough Colchester Essex CO1 1QX on 2022-12-16
dot icon07/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon01/04/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon28/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon09/07/2019
Registration of charge 071883060004, created on 2019-07-05
dot icon20/06/2019
Satisfaction of charge 071883060002 in full
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Pavilion 20-22 Middleborough Colchester Essex CO1 1QX on 2019-02-26
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon26/04/2018
Director's details changed for Mr Arash Afzalnia on 2018-03-23
dot icon26/04/2018
Change of details for Mr Arash Afzalnia as a person with significant control on 2018-03-23
dot icon26/04/2018
Director's details changed for Mr Arash Afzalnia on 2018-04-23
dot icon26/04/2018
Change of details for Mr Arash Afzalnia as a person with significant control on 2018-04-23
dot icon26/04/2018
Registered office address changed from 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2018-04-26
dot icon12/04/2018
Registration of charge 071883060003, created on 2018-04-11
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Registration of charge 071883060002, created on 2017-07-03
dot icon29/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon29/06/2017
Notification of Arash Afzalnia as a person with significant control on 2016-06-11
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Arash Afzalnia on 2016-07-01
dot icon01/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon01/07/2016
Termination of appointment of Dean Holloway as a secretary on 2016-07-01
dot icon20/05/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon07/12/2015
Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester CO7 9DP to 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 2015-12-07
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon04/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon23/05/2014
Registered office address changed from 25 Manchester Square London W1U 3PY on 2014-05-23
dot icon23/05/2014
Termination of appointment of Manchester Square Registrars Limited as a secretary
dot icon23/05/2014
Appointment of Dean Holloway as a secretary
dot icon09/05/2014
Termination of appointment of George Adams as a director
dot icon09/05/2014
Appointment of Mr Arash Afzalnia as a director
dot icon28/04/2014
Resolutions
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Termination of appointment of Charles Kearns as a director
dot icon10/07/2013
Termination of appointment of Matthew Adams as a director
dot icon10/07/2013
Termination of appointment of Christopher Adams as a director
dot icon22/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/02/2012
Appointment of Mr Christopher Borlase Adams as a director
dot icon10/02/2012
Appointment of Mr Matthew Borlase Adams as a director
dot icon10/02/2012
Appointment of Mr Charles Hayward Kearns as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon17/03/2011
Termination of appointment of George Adams as a director
dot icon17/03/2011
Termination of appointment of Manchester Square Registrars Limited as a secretary
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2010
Appointment of Manchester Square Registrars Limited as a secretary
dot icon19/03/2010
Appointment of Mr George Adams as a director
dot icon12/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
79
3.10M
-
0.00
734.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANCHESTER SQUARE REGISTRARS LIMITED
Corporate Secretary
12/03/2010 - 19/03/2010
44
Afzalnia, Arash
Director
17/04/2014 - Present
26
Adams, George
Director
12/03/2010 - 12/03/2010
3
Adams, George
Director
12/03/2010 - 17/04/2014
3
MANCHESTER SQUARE REGISTRARS LIMITED
Corporate Secretary
12/03/2010 - 23/05/2014
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS LEISURE LIMITED

ADAMS LEISURE LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. 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 ADAMS LEISURE LIMITED?

toggle

ADAMS LEISURE LIMITED is currently Active. It was registered on 12/03/2010 .

Where is ADAMS LEISURE LIMITED located?

toggle

ADAMS LEISURE LIMITED is registered at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does ADAMS LEISURE LIMITED do?

toggle

ADAMS LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ADAMS LEISURE LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.