CASITA LEISURE LIMITED

Register to unlock more data on OkredoRegister

CASITA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05784869

Incorporation date

19/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Albert Chambers Canal Street, Congleton CW12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Secretary's details changed for Adrem Accounting Ltd on 2025-09-01
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon23/09/2025
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 1-2 Albert Chambers Canal Street Congleton CW12 4AA on 2025-09-23
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon20/09/2024
Termination of appointment of Lionel Cox as a director on 2024-09-20
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Secretary's details changed for Wincham Accountancy Limited on 2024-04-02
dot icon14/12/2023
Termination of appointment of Malcolm David Roach as a director on 2023-09-08
dot icon14/12/2023
Cessation of Malcolm David Roach as a person with significant control on 2023-09-08
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon14/12/2023
Notification of Wincham Investments Limited as a person with significant control on 2023-09-08
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Director's details changed for Mr Leonard Edward Jones on 2023-09-07
dot icon29/08/2023
Appointment of Mr Leonard Edward Jones as a director on 2023-08-17
dot icon29/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Appointment of Mr Lionel Cox as a director on 2022-04-25
dot icon23/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Appointment of Wincham Accountancy Limited as a secretary on 2021-01-12
dot icon12/01/2021
Termination of appointment of Wincham Accountants Limited as a secretary on 2021-01-12
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Termination of appointment of Dean Frederick Dixon as a director on 2019-11-22
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon01/02/2019
Statement of capital on 2019-01-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Statement of capital on 2018-09-14
dot icon07/09/2018
Statement of capital on 2018-08-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Appointment of Mr Dean Frederick Dixon as a director on 2016-06-03
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon18/05/2016
Statement of capital on 2016-05-01
dot icon05/05/2016
Termination of appointment of Allan Jones as a director on 2016-05-01
dot icon16/03/2016
Registration of charge 057848690001, created on 2016-02-26
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon17/06/2015
Certificate of change of name
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Appointment of Mr Allan Jones as a director on 2014-07-17
dot icon17/07/2014
Change of name by resolution
dot icon17/07/2014
Certificate of change of name
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon22/04/2013
Director's details changed for Mr Malcolm David Roach on 2013-04-19
dot icon22/04/2013
Secretary's details changed for Wincham Legal Limited on 2012-12-10
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon07/12/2011
Appointment of Wincham Legal Limited as a secretary
dot icon07/12/2011
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Companies 4 U Secretaries Limited on 2010-04-01
dot icon04/02/2010
Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Director appointed malcolm david roach
dot icon01/05/2009
Appointment terminated director companies 4 u directors LIMITED
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Director appointed companies 4 u directors LIMITED
dot icon29/09/2008
Appointment terminated director mark roach
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon14/03/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon19/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+26.44 % *

* during past year

Cash in Bank

£29,032.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
532.00
-
0.00
27.60K
-
2022
2
105.47K
-
0.00
22.96K
-
2023
2
308.38K
-
0.00
29.03K
-
2023
2
308.38K
-
0.00
29.03K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

308.38K £Ascended192.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.03K £Ascended26.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
21/11/2011 - 12/01/2021
456
ADREM ACCOUNTING LTD
Corporate Secretary
12/01/2021 - Present
445
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
19/04/2006 - 21/11/2011
101
Cox, Lionel
Director
25/04/2022 - 20/09/2024
2
Jones, Allan
Director
17/07/2014 - 01/05/2016
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASITA LEISURE LIMITED

CASITA LEISURE LIMITED is an(a) Dissolved company incorporated on 19/04/2006 with the registered office located at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASITA LEISURE LIMITED?

toggle

CASITA LEISURE LIMITED is currently Dissolved. It was registered on 19/04/2006 and dissolved on 31/03/2026.

Where is CASITA LEISURE LIMITED located?

toggle

CASITA LEISURE LIMITED is registered at 1-2 Albert Chambers Canal Street, Congleton CW12 4AA.

What does CASITA LEISURE LIMITED do?

toggle

CASITA LEISURE LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

How many employees does CASITA LEISURE LIMITED have?

toggle

CASITA LEISURE LIMITED had 2 employees in 2023.

What is the latest filing for CASITA LEISURE LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.