CENTREPOINT LEISURE LIMITED

Register to unlock more data on OkredoRegister

CENTREPOINT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022714

Incorporation date

22/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Quarry Business Park Portadown Road, Lurgan, Craigavon BT66 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon18/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon22/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/07/2023
Termination of appointment of Julie Mccrory as a secretary on 2022-12-22
dot icon28/07/2023
Termination of appointment of Patrick Brian Mccrory as a director on 2022-12-22
dot icon28/07/2023
Termination of appointment of Brian Wayne Mc Crory as a director on 2022-12-22
dot icon28/07/2023
Termination of appointment of Kathleen Lee Carol Bishops as a director on 2022-12-22
dot icon28/07/2023
Cessation of Brian Mccrory as a person with significant control on 2022-12-22
dot icon28/07/2023
Notification of Peter Black as a person with significant control on 2022-12-22
dot icon28/07/2023
Appointment of Mr Peter Black as a director on 2022-12-22
dot icon28/07/2023
Registered office address changed from 24a Portadown Road Lurgan Craigavon Co Armagh BT66 8PA to Quarry Business Park Portadown Road Lurgan Craigavon BT66 8QF on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Satisfaction of charge 8 in full
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Brian Mccrory as a person with significant control on 2016-04-06
dot icon26/06/2017
Director's details changed for Mr Patrick Brian Mccrory on 2017-06-26
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Director's details changed for Patrick B Mccrory on 2017-03-28
dot icon27/03/2017
Director's details changed for Brian Wayne Mc Crory on 2017-03-27
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Director's details changed for Patrick B Mccrory on 2015-07-15
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon11/06/2015
Appointment of Miss Julie Mccrory as a secretary on 2015-06-11
dot icon11/06/2015
Termination of appointment of Dermot William Mccrory as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Dermot William Mc Crory as a secretary on 2015-06-11
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon29/06/2010
Director's details changed for Patrick B Mccrory on 2010-06-26
dot icon29/06/2010
Director's details changed for Dermot William Mccrory on 2010-06-26
dot icon29/06/2010
Director's details changed for Kathleen Lee Carol Bishops on 2010-06-26
dot icon29/06/2010
Director's details changed for Brian Wayne Mc Crory on 2010-06-26
dot icon28/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/07/2009
26/06/09 annual return shuttle
dot icon20/11/2008
30/06/08 annual accts
dot icon26/06/2008
26/06/08 annual return shuttle
dot icon18/06/2008
Mortgage satisfaction
dot icon09/06/2008
Particulars of a mortgage charge
dot icon17/02/2008
30/06/07 annual accts
dot icon19/07/2007
26/06/07 annual return shuttle
dot icon30/01/2007
Mortgage satisfaction
dot icon30/01/2007
Mortgage satisfaction
dot icon29/12/2006
30/06/06 annual accts
dot icon29/08/2006
26/06/06 annual return shuttle
dot icon08/05/2006
30/06/05 annual accts
dot icon27/01/2006
Particulars of a mortgage charge
dot icon24/08/2005
Mortgage satisfaction
dot icon24/06/2005
26/06/05 annual return shuttle
dot icon17/05/2005
30/06/04 annual accts
dot icon08/11/2004
Mortgage satisfaction
dot icon08/11/2004
Mortgage satisfaction
dot icon22/10/2004
Mortgage satisfaction
dot icon01/09/2004
26/06/04 annual return shuttle
dot icon06/08/2004
Particulars of a mortgage charge
dot icon01/07/2004
Particulars of a mortgage charge
dot icon01/07/2004
Cert reg of charge in GB
dot icon28/06/2004
Particulars of a mortgage charge
dot icon28/06/2004
Cert reg of charge in GB
dot icon28/06/2004
Particulars of a mortgage charge
dot icon28/06/2004
Cert reg of charge in GB
dot icon18/06/2004
Cert reg of charge in GB
dot icon18/06/2004
Particulars of a mortgage charge
dot icon21/05/2004
30/06/03 annual accts
dot icon02/07/2003
26/06/03 annual return shuttle
dot icon13/03/2003
30/06/02 annual accts
dot icon04/09/2002
26/06/02 annual return shuttle
dot icon22/04/2002
30/06/01 annual accts
dot icon09/07/2001
26/06/00 annual return shuttle
dot icon09/07/2001
26/06/01 annual return shuttle
dot icon03/05/2001
30/06/00 annual accts
dot icon09/10/2000
Change of dirs/sec
dot icon16/06/2000
30/06/99 annual accts
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
26/06/99 annual return shuttle
dot icon11/12/1998
30/06/98 annual accts
dot icon24/09/1998
26/06/98 annual return shuttle
dot icon09/04/1998
30/06/97 annual accts
dot icon05/07/1997
Change of dirs/sec
dot icon05/07/1997
Change of dirs/sec
dot icon26/06/1997
26/06/97 annual return shuttle
dot icon20/05/1997
Ret by co purch own shars
dot icon04/04/1997
30/06/96 annual accts
dot icon04/03/1997
Updated mem and arts
dot icon04/07/1996
26/06/96 annual return shuttle
dot icon10/05/1996
30/06/95 annual accts
dot icon17/03/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon07/11/1995
Change of dirs/sec
dot icon09/10/1995
Change of dirs/sec
dot icon24/08/1995
26/06/95 annual return shuttle
dot icon29/06/1995
Particulars of a mortgage charge
dot icon07/06/1995
Change of dirs/sec
dot icon02/05/1995
30/06/94 annual accts
dot icon01/07/1994
26/06/94 annual return shuttle
dot icon04/05/1994
30/06/93 annual accts
dot icon13/09/1993
26/06/93 annual return shuttle
dot icon06/07/1993
30/06/92 annual accts
dot icon27/11/1992
26/06/92 annual return form
dot icon31/07/1992
30/06/91 annual accts
dot icon14/08/1991
26/06/91 annual return
dot icon03/06/1991
30/06/90 annual accts
dot icon23/03/1991
Change of dirs/sec
dot icon23/03/1991
10/04/90 annual return
dot icon01/02/1990
Change of ARD during arp
dot icon10/06/1989
Allotment (cash)
dot icon10/06/1989
Change of dirs/sec
dot icon10/06/1989
Change of dirs/sec
dot icon10/06/1989
Change of dirs/sec
dot icon22/05/1989
Incorporation
dot icon17/05/1989
Articles
dot icon17/05/1989
Decln complnce reg new co
dot icon17/05/1989
Statement of nominal cap
dot icon17/05/1989
Pars re dirs/sit reg off
dot icon17/05/1989
Memorandum
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
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
356.29K
-
0.00
-
-
2022
0
385.95K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Peter
Director
22/12/2022 - Present
3
Mccrory, Patrick Brian
Director
22/05/1989 - 22/12/2022
1
Mccrory, Julie
Secretary
11/06/2015 - 22/12/2022
-
Mccrory, Brian Wayne
Director
22/05/1989 - 22/12/2022
2
Bishops, Kathleen Lee Carol
Director
22/05/1989 - 22/12/2022
-

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+
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 CENTREPOINT LEISURE LIMITED

CENTREPOINT LEISURE LIMITED is an(a) Active company incorporated on 22/05/1989 with the registered office located at Quarry Business Park Portadown Road, Lurgan, Craigavon BT66 8QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREPOINT LEISURE LIMITED?

toggle

CENTREPOINT LEISURE LIMITED is currently Active. It was registered on 22/05/1989 .

Where is CENTREPOINT LEISURE LIMITED located?

toggle

CENTREPOINT LEISURE LIMITED is registered at Quarry Business Park Portadown Road, Lurgan, Craigavon BT66 8QF.

What does CENTREPOINT LEISURE LIMITED do?

toggle

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

What is the latest filing for CENTREPOINT LEISURE LIMITED?

toggle

The latest filing was on 18/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.