CALLIX LEISURE LIMITED

Register to unlock more data on OkredoRegister

CALLIX LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10238004

Incorporation date

17/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon01/11/2024
Declaration of solvency
dot icon01/11/2024
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England to 126 New Walk Leicester LE1 7JA on 2024-11-01
dot icon09/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/05/2024
Current accounting period extended from 2024-06-30 to 2024-08-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/06/2023
Change of details for Mrs Jane Margaret Vann as a person with significant control on 2023-06-06
dot icon08/06/2023
Change of details for Mr Kenneth Leslie Vann as a person with significant control on 2023-06-06
dot icon07/06/2023
Change of details for Mrs Jane Margaret Vann as a person with significant control on 2023-06-06
dot icon07/06/2023
Change of details for Mrs Jane Margaret Vann as a person with significant control on 2023-06-06
dot icon07/06/2023
Director's details changed for Mr Kenneth Leslie Vann on 2023-06-06
dot icon07/06/2023
Director's details changed for Mrs Jane Vann on 2023-06-06
dot icon06/06/2023
Registered office address changed from Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR to West Walk Building 110 Regent Road Leicester LE1 7LT on 2023-06-06
dot icon06/06/2023
Change of details for Mrs Jane Margaret Vann as a person with significant control on 2023-06-06
dot icon06/06/2023
Change of details for Mr Kenneth Leslie Vann as a person with significant control on 2023-06-06
dot icon06/06/2023
Director's details changed for Mrs Jane Vann on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Kenneth Leslie Vann on 2023-06-06
dot icon06/06/2023
Director's details changed for Mrs Jane Vann on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Kenneth Leslie Vann on 2023-06-06
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Particulars of variation of rights attached to shares
dot icon13/11/2019
Change of share class name or designation
dot icon13/11/2019
Particulars of variation of rights attached to shares
dot icon13/11/2019
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Appointment of Mr Kenneth Leslie Vann as a director on 2019-01-10
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon11/07/2017
Notification of Kenneth Leslie Vann as a person with significant control on 2016-06-17
dot icon11/07/2017
Notification of Jane Margaret Vann as a person with significant control on 2016-06-17
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon12/01/2017
Resolutions
dot icon06/01/2017
Registered office address changed from Yew Tree House Fenny Lane Shearsby Lutterworth Leicestershire LE17 6PL United Kingdom to Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR on 2017-01-06
dot icon20/12/2016
Change of name notice
dot icon17/06/2016
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
31/08/2024
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
832.07K
-
0.00
476.83K
-
2022
3
632.90K
-
0.00
601.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vann, Kenneth Leslie
Director
10/01/2019 - Present
3
Vann, Jane
Director
17/06/2016 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLIX LEISURE LIMITED

CALLIX LEISURE LIMITED is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at 126 New Walk, Leicester LE1 7JA. 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 CALLIX LEISURE LIMITED?

toggle

CALLIX LEISURE LIMITED is currently Liquidation. It was registered on 17/06/2016 .

Where is CALLIX LEISURE LIMITED located?

toggle

CALLIX LEISURE LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does CALLIX LEISURE LIMITED do?

toggle

CALLIX LEISURE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CALLIX LEISURE LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-21.