BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413435

Incorporation date

06/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1979)
dot icon19/03/2026
Previous accounting period shortened from 2025-03-22 to 2025-03-21
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/02/2026
Second filing for the appointment of Alexa Jayne Robinson as a director
dot icon16/12/2025
Satisfaction of charge 1 in full
dot icon28/11/2025
Registration of charge 014134350007, created on 2025-11-28
dot icon28/11/2025
Registration of charge 014134350008, created on 2025-11-28
dot icon15/04/2025
Director's details changed for Mr Jonathan Gray on 2025-04-14
dot icon15/04/2025
Director's details changed for Mr Mark Holden on 2025-04-14
dot icon02/04/2025
Registration of charge 014134350005, created on 2025-04-01
dot icon02/04/2025
Registration of charge 014134350006, created on 2025-04-01
dot icon28/03/2025
Appointment of Mr James Cox as a director on 2025-03-28
dot icon27/03/2025
Notice of agreement to exemption from audit of accounts for period ending 24/03/24
dot icon27/03/2025
Audit exemption statement of guarantee by parent company for period ending 24/03/24
dot icon27/03/2025
Consolidated accounts of parent company for subsidiary company period ending 24/03/24
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-24
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon04/02/2025
Appointment of Mr Mark Holden as a director on 2025-02-04
dot icon23/01/2025
Confirmation statement made on 2024-04-02 with no updates
dot icon23/01/2025
Termination of appointment of Steven Paul Hodkinson as a director on 2025-01-22
dot icon02/04/2024
Termination of appointment of Nigel Peter Kilgallon as a director on 2024-03-29
dot icon02/04/2024
Appointment of Mr Steven Paul Hodkinson as a director on 2024-04-02
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/12/2023
Full accounts made up to 2023-03-26
dot icon22/03/2023
Full accounts made up to 2022-03-20
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/07/2022
Appointment of Mr Nigel Kilgallon as a director on 2022-07-25
dot icon01/04/2022
Termination of appointment of Nigel Peter Kilgallon as a director on 2022-03-31
dot icon08/03/2022
Accounts for a small company made up to 2021-03-21
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/11/2021
Appointment of Mr Jonathan Gray as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Mark Holden as a director on 2021-11-02
dot icon01/07/2021
Accounts for a small company made up to 2020-03-22
dot icon02/03/2021
Previous accounting period shortened from 2020-03-24 to 2020-03-22
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-24
dot icon11/10/2019
Director's details changed for Ms Alexa Jayne Robinson on 2019-10-11
dot icon10/09/2019
Appointment of Ms Alexa Jayne Robinson as a director on 2019-09-10
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-25
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/09/2017
Full accounts made up to 2017-03-26
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-20
dot icon08/07/2016
Registration of charge 014134350004, created on 2016-07-08
dot icon08/07/2016
Registration of charge 014134350003, created on 2016-07-08
dot icon10/06/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Adrian Fowler as a director on 2015-10-31
dot icon01/09/2015
Full accounts made up to 2015-03-22
dot icon24/08/2015
Appointment of Dr Adrian Fowler as a director on 2015-08-10
dot icon01/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-23
dot icon16/06/2014
Appointment of Mr Mark Holden as a director
dot icon16/06/2014
Termination of appointment of Peter Cornthwaite as a director
dot icon09/06/2014
Termination of appointment of Anthony Williams as a director
dot icon06/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/03/2014
Termination of appointment of David Cam as a secretary
dot icon23/12/2013
Full accounts made up to 2013-03-24
dot icon11/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-24
dot icon25/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-04-01
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-04-03
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-04-04
dot icon26/08/2010
Appointment of Mr Nigel Peter Kilgallon as a director
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2010
Termination of appointment of Philip Mccandlish as a director
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Philip David Mccandlish on 2010-02-01
dot icon01/03/2010
Director's details changed for Mrs Amanda Jean Thompson on 2010-02-01
dot icon01/03/2010
Director's details changed for Anthony John Williams on 2010-02-01
dot icon01/03/2010
Director's details changed for Mrs Fiona Carolyn Gilje on 2010-02-01
dot icon01/03/2010
Director's details changed for Peter John Cornthwaite on 2010-02-01
dot icon01/03/2010
Secretary's details changed for Mr David Edward Cam on 2010-02-01
dot icon24/12/2009
Full accounts made up to 2009-04-05
dot icon31/03/2009
Return made up to 01/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-30
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-04-01
dot icon11/12/2007
Registered office changed on 11/12/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-04-02
dot icon16/01/2007
Director resigned
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-24
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon19/04/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 01/02/05; full list of members
dot icon24/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon07/07/2004
Registered office changed on 07/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF
dot icon30/06/2004
Director resigned
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon18/10/2003
Director resigned
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon27/01/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon13/05/2002
Registered office changed on 13/05/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon05/03/2002
Return made up to 01/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-04-01
dot icon16/02/2001
Return made up to 01/02/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-04-02
dot icon17/03/2000
Return made up to 01/02/00; full list of members
dot icon25/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-04-04
dot icon01/03/1999
Return made up to 01/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-30
dot icon26/11/1997
New director appointed
dot icon06/03/1997
Return made up to 01/02/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon27/02/1996
Return made up to 01/02/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon13/11/1995
New director appointed
dot icon24/02/1995
Return made up to 01/02/95; full list of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon21/02/1994
Return made up to 01/02/94; no change of members
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 01/02/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon04/03/1992
Return made up to 01/02/92; no change of members
dot icon20/06/1991
Registered office changed on 20/06/91 from: russell square house 10-12 russell square london WC1B 5AE
dot icon04/03/1991
Return made up to 01/02/91; no change of members
dot icon16/02/1991
Full accounts made up to 1990-03-31
dot icon18/12/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon07/11/1990
Director resigned
dot icon01/10/1990
Return made up to 24/09/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-10-31
dot icon17/11/1989
Return made up to 30/09/89; full list of members
dot icon04/09/1989
Full accounts made up to 1988-10-31
dot icon08/05/1989
Registered office changed on 08/05/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon04/10/1988
Return made up to 23/09/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-10-31
dot icon04/10/1988
Director resigned
dot icon28/10/1987
Full accounts made up to 1986-10-31
dot icon28/10/1987
Return made up to 18/09/87; full list of members
dot icon05/05/1987
Return made up to 31/10/86; full list of members
dot icon25/02/1987
Full accounts made up to 1985-10-31
dot icon25/02/1987
Return made up to 31/10/85; full list of members
dot icon02/12/1982
Certificate of change of name
dot icon06/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2024
dot iconNext account date
22/03/2025
dot iconNext due on
22/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgallon, Nigel Peter
Director
25/07/2022 - 29/03/2024
12
Cox, James
Director
28/03/2025 - Present
2
Thompson, Amanda Jean
Director
01/11/1992 - Present
22
Gilje, Fiona Carolyn
Director
15/02/2000 - Present
6
Hodkinson, Steven Paul
Director
02/04/2024 - 22/01/2025
60

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED

BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED is an(a) Active company incorporated on 06/02/1979 with the registered office located at Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZ. There are currently 6 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 BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED?

toggle

BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED is currently Active. It was registered on 06/02/1979 .

Where is BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED located?

toggle

BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED is registered at Pleasure Beach, Ocean Boulevard, Promenade, Blackpool FY4 1EZ.

What does BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED do?

toggle

BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period shortened from 2025-03-22 to 2025-03-21.