BOOT LEISURE LIMITED

Register to unlock more data on OkredoRegister

BOOT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096041

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High Street, Wigton, Cumbria CA7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon11/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-30
dot icon11/11/2024
Register inspection address has been changed from C/O Ian Dalzell Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL United Kingdom to 49 High Street Wigton CA7 9NJ
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon31/10/2024
Registered office address changed from C/O Ian Dalzell Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL to 49 High Street Wigton Cumbria CA7 9NJ on 2024-10-31
dot icon30/10/2024
Termination of appointment of Ian Robert Dalzell as a secretary on 2024-10-29
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon30/01/2024
Micro company accounts made up to 2023-01-30
dot icon26/01/2024
Appointment of Mr Ian Robert Dalzell as a secretary on 2024-01-01
dot icon26/01/2024
Termination of appointment of Lynn Patricia Berger as a secretary on 2024-01-01
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon02/12/2020
Cessation of Harry Nicholas Berger as a person with significant control on 2020-03-31
dot icon01/02/2020
Termination of appointment of Harry Nicholas Berger as a director on 2020-01-30
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mrs Lynn Patricia Berger on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Harry Nicholas Berger on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Mrs Lynn Patricia Berger on 2015-10-30
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Satisfaction of charge 1 in full
dot icon04/09/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/09/2013
Satisfaction of charge 2 in full
dot icon10/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon10/12/2012
Registered office address changed from Woolpack Barn Boot Eskdale Holmrook Cumbria CA19 1TG on 2012-12-10
dot icon10/12/2012
Register inspection address has been changed from C/O Ian Dalzell Broughton Lodge Mews Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL United Kingdom
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon29/10/2010
Register inspection address has been changed from 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom
dot icon25/01/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Director's details changed for Harry Nicholas Berger on 2009-11-30
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Lynn Patricia Berger on 2009-11-30
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Return made up to 25/10/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/11/2007
Return made up to 25/10/07; full list of members
dot icon10/03/2007
Return made up to 25/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/11/2005
Return made up to 25/10/05; full list of members
dot icon18/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/05/2005
Registered office changed on 17/05/05 from: clb century house 11 saint peters square manchester M2 3DN
dot icon02/02/2005
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 25/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/10/2003
Return made up to 25/10/03; full list of members
dot icon20/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/10/2003
Accounting reference date shortened from 31/10/03 to 31/01/03
dot icon15/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon28/03/2003
Registered office changed on 28/03/03 from: 25 main street staveley kendal cumbria LA8 9LU
dot icon18/02/2003
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 25/10/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon21/11/2001
Return made up to 25/10/01; full list of members
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon25/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
383.25K
-
0.00
61.29K
-
2022
1
304.73K
-
0.00
11.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Lynn Patricia
Secretary
25/10/2000 - 01/01/2024
-
Dalzell, Ian Robert
Secretary
01/01/2024 - 29/10/2024
-
Berger, Lynn Patricia
Director
25/10/2000 - Present
3

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

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 BOOT LEISURE LIMITED

BOOT LEISURE LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at 49 High Street, Wigton, Cumbria CA7 9NJ. 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 BOOT LEISURE LIMITED?

toggle

BOOT LEISURE LIMITED is currently Active. It was registered on 25/10/2000 .

Where is BOOT LEISURE LIMITED located?

toggle

BOOT LEISURE LIMITED is registered at 49 High Street, Wigton, Cumbria CA7 9NJ.

What does BOOT LEISURE LIMITED do?

toggle

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

What is the latest filing for BOOT LEISURE LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-25 with no updates.