APA LEISURE LIMITED

Register to unlock more data on OkredoRegister

APA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04999297

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 High View Close, Hamilton Office Park, Leicester LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon13/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon15/12/2025
Registration of charge 049992970006, created on 2025-11-24
dot icon15/12/2025
Registration of charge 049992970007, created on 2025-11-24
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Registration of charge 049992970005, created on 2025-11-24
dot icon06/12/2025
Registration of charge 049992970004, created on 2025-11-24
dot icon30/04/2025
Satisfaction of charge 3 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Change of details for Mr Manjit Singh as a person with significant control on 2022-12-20
dot icon21/12/2022
Change of details for Mrs Rajita Singh as a person with significant control on 2022-12-20
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon30/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mrs Rajita Singh on 2021-07-05
dot icon13/07/2021
Director's details changed for Mr Manjit Singh on 2021-07-05
dot icon13/07/2021
Secretary's details changed for Mrs Rajita Singh on 2021-07-05
dot icon13/07/2021
Change of details for Mrs Rajita Singh as a person with significant control on 2021-07-05
dot icon13/07/2021
Change of details for Mr Manjit Singh as a person with significant control on 2021-07-05
dot icon12/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon24/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2010
Director's details changed for Rajita Singh on 2009-12-01
dot icon08/01/2010
Director's details changed for Mr Manjit Singh on 2009-12-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester leicestershire LE4 8DA
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon08/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 18/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 18/12/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 1ST floor 27 the crescent king street leicestershire LE1 6RX
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/06/2004
Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon23/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
New director appointed
dot icon18/03/2004
Resolutions
dot icon10/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon18/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-25.07 % *

* during past year

Cash in Bank

£31,227.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
315.67K
-
0.00
21.37K
-
2022
7
391.59K
-
0.00
41.67K
-
2023
6
502.85K
-
0.00
31.23K
-
2023
6
502.85K
-
0.00
31.23K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

502.85K £Ascended28.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.23K £Descended-25.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Manjit
Director
18/12/2003 - Present
2
Singh, Rajita
Director
23/02/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APA LEISURE LIMITED

APA LEISURE LIMITED is an(a) Active company incorporated on 18/12/2003 with the registered office located at 21 High View Close, Hamilton Office Park, Leicester LE4 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APA LEISURE LIMITED?

toggle

APA LEISURE LIMITED is currently Active. It was registered on 18/12/2003 .

Where is APA LEISURE LIMITED located?

toggle

APA LEISURE LIMITED is registered at 21 High View Close, Hamilton Office Park, Leicester LE4 9LJ.

What does APA LEISURE LIMITED do?

toggle

APA LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does APA LEISURE LIMITED have?

toggle

APA LEISURE LIMITED had 6 employees in 2023.

What is the latest filing for APA LEISURE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-18 with no updates.