BRILLIANT LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRILLIANT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671645

Incorporation date

20/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O R ASHRA, 58 Farm Road, London N21 3JACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Satisfaction of charge 036716450004 in full
dot icon20/03/2025
Satisfaction of charge 036716450003 in full
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Satisfaction of charge 036716450005 in full
dot icon11/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon14/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon21/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon25/07/2020
Appointment of Mr Nick Whitehurst as a director on 2020-07-22
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/11/2019
Termination of appointment of Paul Easom as a secretary on 2019-11-25
dot icon12/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/04/2016
Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 2016-04-25
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/04/2015
Registration of charge 036716450005, created on 2015-03-30
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon03/12/2014
Register inspection address has been changed from 7 Cardwell Terrace Cardwell Road London N7 0NH England to 3-5 4 Dewhurst House Winnett Street London W1D 6JY
dot icon02/12/2014
Director's details changed for Mr Troy Jay Wear on 2014-10-01
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH to 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY on 2014-09-12
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon28/11/2013
Register inspection address has been changed from Arch 69 Goding Street Vauxhall London SE11 5AW United Kingdom
dot icon27/06/2013
Registered office address changed from 69 Goding Street Vauxhall London SE11 5AW on 2013-06-27
dot icon27/06/2013
Registration of charge 036716450004
dot icon19/04/2013
Registration of charge 036716450003
dot icon21/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Troy Jay Wear on 2012-12-01
dot icon04/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Appointment of Mr Paul Easom as a secretary
dot icon09/01/2012
Termination of appointment of Bernard Wear as a secretary
dot icon02/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon18/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Certificate of change of name
dot icon24/06/2010
Change of name notice
dot icon10/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Director's details changed for Troy Wear on 2009-11-01
dot icon07/09/2009
Return made up to 20/11/08; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 20/11/07; full list of members
dot icon21/01/2008
Return made up to 20/11/06; full list of members
dot icon21/01/2008
Location of debenture register
dot icon21/01/2008
Location of register of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: 3-4 archer street soho london W1D 7AP
dot icon21/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Certificate of change of name
dot icon20/04/2006
Return made up to 20/11/05; full list of members
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned
dot icon16/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon06/05/2005
Secretary resigned
dot icon06/01/2005
Return made up to 20/11/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 20/11/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 20/11/02; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: acre house 11-15 william road london NW1 3ER
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2002
Director's particulars changed
dot icon07/12/2001
Return made up to 20/11/01; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 20/11/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/09/2000
Memorandum and Articles of Association
dot icon31/08/2000
Certificate of change of name
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Ad 20/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon11/12/1998
Particulars of mortgage/charge
dot icon20/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
1
841.51K
-
0.00
-
-
2022
1
662.59K
-
0.00
-
-
2023
1
137.98K
-
0.00
-
-
2023
1
137.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

137.98K £Descended-79.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehurst, Nicholas
Director
22/07/2020 - Present
16
LAWSON (LONDON) LIMITED
Nominee Secretary
20/11/1998 - 20/11/1998
300
Wear, Troy Jay
Director
20/11/1998 - Present
6
Inacio, Pedro Miguel
Director
02/05/2005 - 01/06/2005
3
Claydon, Katherine Maria
Director
20/11/1998 - 20/11/1998
140

Persons with Significant Control

1
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 BRILLIANT LEISURE LIMITED

BRILLIANT LEISURE LIMITED is an(a) Active company incorporated on 20/11/1998 with the registered office located at C/O R ASHRA, 58 Farm Road, London N21 3JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANT LEISURE LIMITED?

toggle

BRILLIANT LEISURE LIMITED is currently Active. It was registered on 20/11/1998 .

Where is BRILLIANT LEISURE LIMITED located?

toggle

BRILLIANT LEISURE LIMITED is registered at C/O R ASHRA, 58 Farm Road, London N21 3JA.

What does BRILLIANT LEISURE LIMITED do?

toggle

BRILLIANT LEISURE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRILLIANT LEISURE LIMITED have?

toggle

BRILLIANT LEISURE LIMITED had 1 employees in 2023.

What is the latest filing for BRILLIANT LEISURE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-03 with no updates.