CENTRAL LEISURE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05283451

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Esd Business Park Ground Floor 03, Wollaston Road, Stourbridge, West Midlands DY8 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Satisfaction of charge 2 in full
dot icon12/11/2024
Registered office address changed from Unit 10 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7nd to Esd Business Park Ground Floor 03 Wollaston Road Stourbridge West Midlands DY8 4HP on 2024-11-12
dot icon12/11/2024
Change of details for Mr Neil Paul Gibbons as a person with significant control on 2024-11-01
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon13/09/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 123 Dudley Road Brierley Hill West Midlands DY5 1HD to Unit 10 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7ND on 2014-12-01
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/11/2012
Director's details changed for Christopher William Leashorne on 2011-11-11
dot icon29/11/2012
Secretary's details changed for Christopher William Leashorne on 2011-11-11
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Termination of appointment of Brett Showell as a director
dot icon16/05/2012
Director's details changed for Neil Gibbons on 2012-03-16
dot icon16/05/2012
Director's details changed for Neil Gibbons on 2012-03-16
dot icon06/03/2012
Duplicate mortgage certificatecharge no:2
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2012
Registered office address changed from 123 Dudley Road Brierley Hill West Midlands DY5 1HD on 2012-02-07
dot icon01/02/2012
Registered office address changed from Unit 12 Lye Valley Industrial Estate Bromley Street Lye West Midlands DY9 8HX on 2012-02-01
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon21/12/2011
Resolutions
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon27/11/2009
Director's details changed for Brett Showell on 2009-11-10
dot icon27/11/2009
Director's details changed for Neil Gibbons on 2009-11-10
dot icon27/11/2009
Director's details changed for Christopher William Leashorne on 2009-11-10
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Return made up to 10/11/08; full list of members
dot icon13/02/2008
Return made up to 10/11/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon04/11/2007
Secretary resigned
dot icon10/10/2007
Return made up to 10/11/06; full list of members
dot icon10/10/2007
New secretary appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: unit 3 premier business centre attwood street lye stourbridge DY9 8RU
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Certificate of change of name
dot icon26/04/2006
Registered office changed on 26/04/06 from: unit 3 premier business centre attwood street lye stourbridge west midlands DY9 8RU
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon23/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon13/06/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon10/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2025
dot iconNext confirmation date
10/11/2026
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
5
89.14K
-
0.00
-
-
2022
5
76.57K
-
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
Leashorne, Christopher William
Director
12/09/2005 - Present
3
Gibbons, Neil Paul
Director
10/11/2004 - Present
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL LEISURE LIMITED

CENTRAL LEISURE LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Esd Business Park Ground Floor 03, Wollaston Road, Stourbridge, West Midlands DY8 4HP. 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 CENTRAL LEISURE LIMITED?

toggle

CENTRAL LEISURE LIMITED is currently Active. It was registered on 10/11/2004 .

Where is CENTRAL LEISURE LIMITED located?

toggle

CENTRAL LEISURE LIMITED is registered at Esd Business Park Ground Floor 03, Wollaston Road, Stourbridge, West Midlands DY8 4HP.

What does CENTRAL LEISURE LIMITED do?

toggle

CENTRAL LEISURE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CENTRAL LEISURE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with updates.