ALLSAINT LEISURE LTD

Register to unlock more data on OkredoRegister

ALLSAINT LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10041866

Incorporation date

03/03/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10041866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon19/08/2025
Registered office address changed to PO Box 4385, 10041866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Alan Thomason changed to 10041866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mr Alan Thomason changed to 10041866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon07/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Cessation of Michael Keith Taylor as a person with significant control on 2023-12-06
dot icon06/12/2023
Termination of appointment of Adam James Reading as a director on 2023-12-06
dot icon06/12/2023
Registered office address changed from Brunswick House Birmingham Road Redditch B97 6DY England to 83 Ducie Street Manchester M1 2JQ on 2023-12-06
dot icon06/12/2023
Appointment of Mr Alan Thomason as a director on 2023-12-06
dot icon06/12/2023
Cessation of Adam James Reading as a person with significant control on 2023-12-06
dot icon06/12/2023
Termination of appointment of Michael Keith Taylor as a director on 2023-12-06
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon06/12/2023
Notification of Alan Thomason as a person with significant control on 2023-12-06
dot icon22/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon10/06/2022
Confirmation statement made on 2022-05-03 with updates
dot icon07/06/2022
Change of details for Mr Adam James Reading as a person with significant control on 2022-06-07
dot icon07/06/2022
Notification of Michael Keith Taylor as a person with significant control on 2022-06-07
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon02/12/2021
Director's details changed for Lord Michael Keith Taylor on 2021-12-01
dot icon19/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon04/02/2020
Notification of Adam James Reading as a person with significant control on 2019-02-06
dot icon04/02/2020
Cessation of Michael Keith Taylor as a person with significant control on 2019-02-06
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon02/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon16/12/2018
Director's details changed for Lord Michael Taylor on 2018-12-16
dot icon16/12/2018
Director's details changed for Mr Adam James Reading on 2018-12-16
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/09/2018
Registration of charge 100418660001, created on 2018-09-22
dot icon22/06/2018
Registered office address changed from 57 Worcester Road Bromsgrove B61 7DN England to Brunswick House Birmingham Road Redditch B97 6DY on 2018-06-22
dot icon03/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon03/01/2018
Director's details changed for Mr Adam James Reading on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Michael Taylor on 2018-01-03
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+494.55 % *

* during past year

Cash in Bank

£171,950.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
66.64K
-
0.00
28.92K
-
2022
6
68.24K
-
0.00
171.95K
-
2022
6
68.24K
-
0.00
171.95K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

68.24K £Ascended2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.95K £Ascended494.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Keith Taylor
Director
03/03/2016 - 06/12/2023
24
Reading, Adam James
Director
03/03/2016 - 06/12/2023
12
Thomason, Alan
Director
06/12/2023 - Present
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLSAINT LEISURE LTD

ALLSAINT LEISURE LTD is an(a) Active company incorporated on 03/03/2016 with the registered office located at 4385, 10041866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSAINT LEISURE LTD?

toggle

ALLSAINT LEISURE LTD is currently Active. It was registered on 03/03/2016 .

Where is ALLSAINT LEISURE LTD located?

toggle

ALLSAINT LEISURE LTD is registered at 4385, 10041866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALLSAINT LEISURE LTD do?

toggle

ALLSAINT LEISURE LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does ALLSAINT LEISURE LTD have?

toggle

ALLSAINT LEISURE LTD had 6 employees in 2022.

What is the latest filing for ALLSAINT LEISURE LTD?

toggle

The latest filing was on 19/08/2025: Registered office address changed to PO Box 4385, 10041866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19.