AINSDALE LUNCH AND LEISURE

Register to unlock more data on OkredoRegister

AINSDALE LUNCH AND LEISURE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846070

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ainsdale Methodist Church, Liverpool Road, Southport PR8 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon18/02/2026
Appointment of Mrs Judith Mary Williams as a director on 2026-02-12
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Kenneth Lowe as a director on 2025-11-25
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Kenneth Gordon Revill as a director on 2024-11-26
dot icon18/06/2024
Termination of appointment of Gillian Mary Hemmings as a secretary on 2024-06-14
dot icon18/06/2024
Appointment of Ms Janet Sorsby as a secretary on 2024-06-14
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon16/01/2024
Director's details changed for Terry John Durrance on 2024-01-01
dot icon16/01/2024
Director's details changed for Terry John Durrance on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Patrick Michael Evans on 2024-01-11
dot icon16/01/2024
Director's details changed for Mr Robert Harold Taylor on 2024-01-11
dot icon12/01/2024
Director's details changed for Mr Robert Alan Hemmings on 2023-12-31
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Ms Janet Sorsby as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of Gillian Mary Hemmings as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of Justine Rose Shenton as a director on 2023-12-06
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon14/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Resolutions
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Appointment of Ms Justine Rose Shenton as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Lesley Margaret Paterson as a director on 2021-11-30
dot icon26/05/2021
Appointment of Mr Kenneth Gordon Revill as a director on 2021-05-11
dot icon13/04/2021
Appointment of Mr Patrick Michael Evans as a director on 2021-04-01
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon04/01/2021
Termination of appointment of Dorothy Margaret Davey as a director on 2020-12-01
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Director's details changed for Mrs Lesley Margaret Paterson on 2019-10-20
dot icon19/09/2019
Termination of appointment of Annette Eaton as a director on 2019-08-19
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Mr Kenneth Lowe as a director on 2018-10-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Resolutions
dot icon03/11/2017
Miscellaneous
dot icon03/11/2017
Change of name notice
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-13 no member list
dot icon02/02/2016
Termination of appointment of Brenda Florence Porter as a director on 2015-09-15
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mrs Annette Eaton as a director on 2015-09-15
dot icon01/10/2015
Appointment of Mrs Doreen Mary Goulding as a director on 2015-09-15
dot icon08/09/2015
Termination of appointment of Marie Bernadette Barber as a director on 2015-08-20
dot icon08/09/2015
Termination of appointment of Lynn Paweleck as a director on 2015-08-26
dot icon13/05/2015
Appointment of Mrs Marie Bernadette Barber as a director on 2015-04-14
dot icon10/04/2015
Annual return made up to 2015-03-13 no member list
dot icon09/03/2015
Termination of appointment of Patrick Michael Evans as a director on 2015-02-03
dot icon09/03/2015
Appointment of Mrs Dorothy Margaret Davey as a director on 2015-02-03
dot icon09/03/2015
Appointment of Mr Robert Harold Taylor as a director on 2015-02-03
dot icon26/11/2014
Appointment of Mr Patrick Michael Evans as a director on 2014-11-20
dot icon22/10/2014
Termination of appointment of Jane Maude as a director on 2014-10-16
dot icon22/10/2014
Termination of appointment of Justine Rose Shenton as a director on 2014-10-17
dot icon22/10/2014
Termination of appointment of Patrick Michael Evans as a director on 2014-09-06
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Appointment of Mrs Lesley Margaret Paterson as a director
dot icon02/07/2014
Appointment of Ms Lynn Paweleck as a director
dot icon01/07/2014
Termination of appointment of Barry Williams as a director
dot icon01/07/2014
Termination of appointment of Michael Thornber as a director
dot icon08/04/2014
Annual return made up to 2014-03-13 no member list
dot icon19/03/2014
Appointment of Mrs Justine Rose Shenton as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Rev Patrick Michael Evans as a director
dot icon25/04/2013
Annual return made up to 2013-03-13 no member list
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Mrs Brenda Florence Porter as a director
dot icon25/07/2012
Termination of appointment of Peter Abrams as a director
dot icon10/04/2012
Annual return made up to 2012-03-13 no member list
dot icon01/11/2011
Termination of appointment of Laura Webster as a director
dot icon13/09/2011
Appointment of Terry John Durrance as a director
dot icon13/09/2011
Appointment of Michael Carl Thornber as a director
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Termination of appointment of James Whittaker as a director
dot icon07/09/2011
Termination of appointment of Colin Pomfret as a director
dot icon07/09/2011
Termination of appointment of Barbara Radcliffe as a director
dot icon07/04/2011
Annual return made up to 2011-03-13 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-13 no member list
dot icon16/03/2010
Director's details changed for Barbara Radcliffe on 2010-03-16
dot icon16/03/2010
Director's details changed for Laura Cecelia Webster on 2010-03-16
dot icon16/03/2010
Director's details changed for Robert Alan Hemmings on 2010-03-16
dot icon16/03/2010
Director's details changed for Barry Rhys Williams on 2010-03-16
dot icon16/03/2010
Director's details changed for Rev Peter Martin Abrams on 2010-03-16
dot icon16/03/2010
Director's details changed for Gillian Mary Hemmings on 2010-03-16
dot icon16/03/2010
Director's details changed for Colin Howard Pomfret on 2010-03-16
dot icon26/05/2009
Director appointed james howarth whittaker
dot icon24/04/2009
Director appointed barbara radcliffe
dot icon13/04/2009
Director appointed barry rhys williams
dot icon13/04/2009
Director appointed jane maude
dot icon13/04/2009
Director appointed colin howard pomfret
dot icon13/04/2009
Director appointed laura cecelia webster
dot icon23/03/2009
Appointment terminated director richard webb
dot icon23/03/2009
Director and secretary appointed gillian mary hemmings
dot icon23/03/2009
Director appointed robert alan hemmings
dot icon23/03/2009
Director appointed rev peter martin abrams
dot icon23/03/2009
Registered office changed on 23/03/2009 from the britannia suite lauren court wharf road sale cheshire M33 2AF
dot icon13/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Patrick Michael
Director
01/04/2021 - Present
2
Taylor, Robert Harold
Director
03/02/2015 - Present
1
Shenton, Justine Rose
Director
30/11/2021 - 06/12/2023
4
Webster, Laura Cecelia
Director
06/04/2009 - 03/10/2011
3
Sorsby, Janet
Director
06/12/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

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 AINSDALE LUNCH AND LEISURE

AINSDALE LUNCH AND LEISURE is an(a) Active company incorporated on 13/03/2009 with the registered office located at Ainsdale Methodist Church, Liverpool Road, Southport PR8 3NQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINSDALE LUNCH AND LEISURE?

toggle

AINSDALE LUNCH AND LEISURE is currently Active. It was registered on 13/03/2009 .

Where is AINSDALE LUNCH AND LEISURE located?

toggle

AINSDALE LUNCH AND LEISURE is registered at Ainsdale Methodist Church, Liverpool Road, Southport PR8 3NQ.

What does AINSDALE LUNCH AND LEISURE do?

toggle

AINSDALE LUNCH AND LEISURE operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AINSDALE LUNCH AND LEISURE?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.