BOUM LEISURE LTD

Register to unlock more data on OkredoRegister

BOUM LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02832931

Incorporation date

05/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

33 Oakhill Road, Sutton, Surrey SM1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1993)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon06/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon17/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon17/04/2025
Appointment of Ms Ashley Margaret Firth as a director on 2024-12-10
dot icon20/11/2024
Micro company accounts made up to 2024-07-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-07-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-07-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-07-31
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-07-31
dot icon01/04/2020
Change of details for Mr Richard Bruce Amon-Lebeau as a person with significant control on 2020-03-22
dot icon31/03/2020
Cessation of Eadwina Sian Fox Amon-Lebeau as a person with significant control on 2018-09-28
dot icon27/03/2020
Change of details for Mr Richard Bruce Amon-Lebeau as a person with significant control on 2020-03-22
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon27/03/2020
Notification of Eadwina Sian Fox Amon-Lebeau as a person with significant control on 2018-09-28
dot icon26/03/2020
Micro company accounts made up to 2019-07-31
dot icon13/06/2019
Notification of Richard Bruce Amon-Lebeau as a person with significant control on 2019-05-24
dot icon24/05/2019
Cessation of Julian Peterson as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Julian Fraser Peterson as a director on 2019-05-24
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Previous accounting period shortened from 2018-07-29 to 2018-07-28
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/02/2019
Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 33 Oakhill Road Sutton Surrey SM1 3AA on 2019-02-07
dot icon28/09/2018
Termination of appointment of Gregory Augustus Cawley as a secretary on 2018-09-28
dot icon28/09/2018
Appointment of Mr Richard Bruce Amon-Lebeau as a director on 2018-09-28
dot icon28/09/2018
Appointment of Mrs Eadwina Sian Fox Amon-Lebeau as a secretary on 2018-09-28
dot icon12/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon06/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Registered office address changed from C/O Messrs Hartley Fowler 4Th Floor, Tuition House 27-37 St Georges Road London SW19 4EU England on 2011-06-29
dot icon03/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/03/2011
Register inspection address has been changed from 267 the Broadway Wimbledon London SW19 1SD United Kingdom
dot icon26/03/2011
Secretary's details changed for Gregory Augustus Cawley on 2011-03-22
dot icon26/03/2011
Director's details changed for Julian Fraser Peterson on 2011-03-22
dot icon19/08/2010
Registered office address changed from 267 Broadway London SW19 1SD on 2010-08-19
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Director's details changed for Julian Fraser Peterson on 2010-03-22
dot icon15/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2009
Return made up to 22/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Return made up to 22/03/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/04/2007
Return made up to 22/03/07; full list of members
dot icon22/03/2006
Secretary's particulars changed
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/08/2005
Particulars of mortgage/charge
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon12/05/2003
Registered office changed on 12/05/03 from: 2ND floor 29-33 church street croydon surrey CR0 1RH
dot icon12/04/2003
Return made up to 04/04/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/04/2002
Return made up to 19/04/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-07-31
dot icon25/09/2000
Registered office changed on 25/09/00 from: 267 broadway london SW19 1SD
dot icon19/05/2000
Return made up to 15/05/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-07-31
dot icon22/05/1999
Return made up to 16/05/99; no change of members
dot icon17/05/1999
Full accounts made up to 1998-07-31
dot icon02/06/1998
Return made up to 28/05/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-07-31
dot icon02/03/1998
Full accounts made up to 1996-07-31
dot icon02/03/1998
Full accounts made up to 1995-07-31
dot icon17/06/1997
Return made up to 09/06/97; full list of members
dot icon27/06/1996
Return made up to 20/06/96; no change of members
dot icon25/04/1996
Certificate of change of name
dot icon18/01/1996
Return made up to 05/07/95; no change of members
dot icon01/06/1995
Resolutions
dot icon01/06/1995
Accounts for a dormant company made up to 1994-07-31
dot icon16/05/1995
Registered office changed on 16/05/95 from: 117 brighton road coulson surrey CR5 2NG
dot icon12/04/1995
Registered office changed on 12/04/95 from: 7 kensington high street london W8 5NP
dot icon24/08/1994
Return made up to 05/07/94; full list of members
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon29/09/1993
Registered office changed on 29/09/93 from: suite 7405 72 new bond street london W1Y 9DD
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon29/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.39K
-
0.00
-
-
2022
2
14.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Ashley Margaret
Director
10/12/2024 - Present
4
Amon-Lebeau, Richard Bruce
Director
28/09/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOUM LEISURE LTD

BOUM LEISURE LTD is an(a) Active company incorporated on 05/07/1993 with the registered office located at 33 Oakhill Road, Sutton, Surrey SM1 3AA. There are currently 2 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 BOUM LEISURE LTD?

toggle

BOUM LEISURE LTD is currently Active. It was registered on 05/07/1993 .

Where is BOUM LEISURE LTD located?

toggle

BOUM LEISURE LTD is registered at 33 Oakhill Road, Sutton, Surrey SM1 3AA.

What does BOUM LEISURE LTD do?

toggle

BOUM LEISURE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BOUM LEISURE LTD?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.