BRANSON LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRANSON LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000548

Incorporation date

16/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Sterling House, Langston Road, Loughton IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-29
dot icon17/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-29
dot icon12/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon03/10/2023
Registered office address changed from Fosters Croft Foster Street Harlow Essex CM17 9HS England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2023-10-03
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/01/2023
Change of details for Mr Kristof Laskowski as a person with significant control on 2023-01-25
dot icon24/01/2023
Notification of Mariusz Zdrojewski as a person with significant control on 2022-09-07
dot icon24/01/2023
Withdrawal of a person with significant control statement on 2023-01-25
dot icon22/01/2023
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Fosters Croft Foster Street Harlow Essex CM17 9HS on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr Kristof Laskowski on 2023-01-23
dot icon22/01/2023
Change of details for Mr Kristof Laskowski as a person with significant control on 2022-12-28
dot icon22/01/2023
Change of details for Mr Kristof Laskowski as a person with significant control on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr Kristof Laskowski on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr Mariusz Zdrojewski on 2023-01-23
dot icon31/10/2022
Micro company accounts made up to 2021-12-30
dot icon30/09/2022
Current accounting period shortened from 2022-12-30 to 2022-12-29
dot icon08/09/2022
Notification of a person with significant control statement
dot icon02/09/2022
Appointment of Mr Mariusz Zdrojewski as a director on 2022-09-02
dot icon29/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-30
dot icon08/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-30
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon04/11/2019
Micro company accounts made up to 2018-12-30
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Termination of appointment of Sarah Grace French as a secretary on 2019-05-24
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon29/07/2018
Notification of Kristof Laskowski as a person with significant control on 2018-07-27
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon28/07/2017
Withdrawal of a person with significant control statement on 2017-07-28
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon14/11/2014
Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT England to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2014-11-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Registered office address changed from 31 Silvesters Harlow Essex CM19 5NN to 23-25 Fowler Road Ilford Essex IG6 3UT on 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr Kristof Laskowski on 2012-07-27
dot icon28/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Clive Worthington as a director
dot icon03/06/2010
Appointment of Sarah Grace French as a secretary
dot icon03/06/2010
Termination of appointment of Catherine Worthington as a secretary
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Kristof Laskowski on 2009-10-01
dot icon08/12/2009
Director's details changed for Clive Worthington on 2009-10-01
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 16/11/08; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 275 the hornbeams harlow essex CM20 1PW
dot icon11/02/2009
Director's change of particulars / kristof laskowski / 01/05/2008
dot icon11/02/2009
Location of debenture register
dot icon11/02/2009
Location of register of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 16/11/07; full list of members
dot icon21/08/2007
Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon07/12/2006
Registered office changed on 07/12/06 from: level 11, terminus house terminus street harlow essex CM20 1XA
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Zdrojewski, Mariusz
Director
02/09/2022 - Present
-
Laskowski, Kristof
Director
23/11/2006 - Present
3

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

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 BRANSON LEISURE LIMITED

BRANSON LEISURE LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at 2nd Floor Sterling House, Langston Road, Loughton IG10 3TS. 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 BRANSON LEISURE LIMITED?

toggle

BRANSON LEISURE LIMITED is currently Active. It was registered on 16/11/2006 .

Where is BRANSON LEISURE LIMITED located?

toggle

BRANSON LEISURE LIMITED is registered at 2nd Floor Sterling House, Langston Road, Loughton IG10 3TS.

What does BRANSON LEISURE LIMITED do?

toggle

BRANSON LEISURE LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BRANSON LEISURE LIMITED?

toggle

The latest filing was on 25/09/2025: Unaudited abridged accounts made up to 2024-12-29.