CITY OF LEICESTER SWIMMING CLUB LIMITED

Register to unlock more data on OkredoRegister

CITY OF LEICESTER SWIMMING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02930863

Incorporation date

19/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Application to strike the company off the register
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/09/2021
Termination of appointment of Derek William Bell as a director on 2021-08-31
dot icon04/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon29/07/2020
Resolutions
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/07/2019
Termination of appointment of Wendy Louise Theresa Stopforth as a director on 2019-07-01
dot icon13/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/09/2018
Registered office address changed from 1168 Melton Road Syston Leicester LE7 2HB England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 2018-09-17
dot icon22/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Termination of appointment of Lorna Joy Maxwell as a director on 2017-08-29
dot icon29/06/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon29/06/2017
Notification of Caroline Hannah Oxley as a person with significant control on 2017-03-08
dot icon10/03/2017
Termination of appointment of Patricia Rose Stooke as a director on 2017-03-07
dot icon10/03/2017
Appointment of Mrs Lorna Joy Maxwell as a director on 2017-03-07
dot icon10/03/2017
Appointment of Dr Caroline Hannah Oxley as a director on 2017-03-07
dot icon10/03/2017
Registered office address changed from 6 Longate Road Melton Mowbray Leicestershire LE13 1HT England to 1168 Melton Road Syston Leicester LE7 2HB on 2017-03-10
dot icon10/03/2017
Appointment of Mr Derek William Bell as a director on 2017-03-07
dot icon10/03/2017
Appointment of Mrs Wendy Louise Theresa Stopforth as a director on 2017-03-07
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Termination of appointment of Michael Leonard Parker as a director on 2016-08-03
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Annual return made up to 2016-05-19 no member list
dot icon20/05/2016
Registered office address changed from 6 Longate Road Melton Mowbray Leicestershire LE13 1HT England to 6 Longate Road Melton Mowbray Leicestershire LE13 1HT on 2016-05-20
dot icon20/05/2016
Termination of appointment of Carole Ann Lister as a secretary on 2016-05-10
dot icon20/05/2016
Termination of appointment of Carole Ann Lister as a director on 2016-05-10
dot icon20/05/2016
Director's details changed for Mrs Patricia Rose Stooke on 2016-02-02
dot icon20/05/2016
Registered office address changed from 10 Asfordby Road Melton Mowbray Leicestershire LE13 0HR to 6 Longate Road Melton Mowbray Leicestershire LE13 1HT on 2016-05-20
dot icon30/06/2015
Annual return made up to 2015-05-19 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/06/2014
Annual return made up to 2014-05-19 no member list
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2013
Annual return made up to 2013-05-19 no member list
dot icon11/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/06/2012
Annual return made up to 2012-05-19 no member list
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2011
Annual return made up to 2011-05-19 no member list
dot icon04/06/2010
Annual return made up to 2010-05-19 no member list
dot icon04/06/2010
Director's details changed for Patricia Rose Stooke on 2010-05-19
dot icon04/06/2010
Director's details changed for Michael Leonard Parker on 2010-05-19
dot icon04/06/2010
Director's details changed for Carole Ann Lister on 2010-05-19
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/07/2009
Annual return made up to 19/05/09
dot icon09/07/2009
Registered office changed on 09/07/2009 from braunstone leisure centre 2 hamelin road braunstone leicestershire LE3 1JN
dot icon07/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/05/2008
Director and secretary's change of particulars / carole lister / 28/05/2008
dot icon29/05/2008
Annual return made up to 19/05/08
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon06/12/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon05/06/2007
Annual return made up to 19/05/07
dot icon15/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/06/2006
Annual return made up to 19/05/06
dot icon23/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Annual return made up to 19/05/05
dot icon12/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/05/2004
Annual return made up to 19/05/04
dot icon22/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2003
Return made up to 19/05/03; amending return
dot icon12/08/2003
New secretary appointed
dot icon04/08/2003
Annual return made up to 19/05/03
dot icon30/07/2003
New director appointed
dot icon06/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon26/06/2002
Annual return made up to 19/05/02
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/06/2001
Accounts for a small company made up to 2000-09-30
dot icon01/06/2001
Annual return made up to 19/05/01
dot icon10/12/2000
Registered office changed on 10/12/00 from: 13 university road leicester leicestershire LE1 7RA
dot icon14/06/2000
Annual return made up to 19/05/00
dot icon09/03/2000
Registered office changed on 09/03/00 from: st margarets baths vaughan way leicester
dot icon13/01/2000
Accounts for a small company made up to 1999-09-30
dot icon18/05/1999
Annual return made up to 19/05/99
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon22/05/1998
Annual return made up to 19/05/98
dot icon02/01/1998
Accounts for a small company made up to 1997-09-30
dot icon13/06/1997
Annual return made up to 19/05/97
dot icon31/12/1996
Accounts for a small company made up to 1996-09-30
dot icon03/07/1996
Annual return made up to 19/05/96
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon15/12/1995
Accounts for a small company made up to 1995-09-30
dot icon22/05/1995
Annual return made up to 19/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Memorandum and Articles of Association
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Accounting reference date notified as 30/09
dot icon22/06/1994
New director appointed
dot icon12/06/1994
New secretary appointed;director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;director resigned;new director appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
dot icon19/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.41K
-
0.00
-
-
2022
3
20.26K
-
0.00
-
-
2022
3
20.26K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

20.26K £Ascended274.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stooke, Patricia Rose
Director
18/05/1994 - 06/03/2017
2
Vines, David Leonard
Director
18/05/1994 - 30/11/1995
2
Mrs Caroline Hannah Oxley
Director
06/03/2017 - Present
1
Hadkiss, Neil
Director
31/05/2003 - 05/12/2005
1
Whitaker, Anne Michelle
Director
18/05/1994 - 18/05/1994
378

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITY OF LEICESTER SWIMMING CLUB LIMITED

CITY OF LEICESTER SWIMMING CLUB LIMITED is an(a) Dissolved company incorporated on 19/05/1994 with the registered office located at Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LEICESTER SWIMMING CLUB LIMITED?

toggle

CITY OF LEICESTER SWIMMING CLUB LIMITED is currently Dissolved. It was registered on 19/05/1994 and dissolved on 03/10/2023.

Where is CITY OF LEICESTER SWIMMING CLUB LIMITED located?

toggle

CITY OF LEICESTER SWIMMING CLUB LIMITED is registered at Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB.

What does CITY OF LEICESTER SWIMMING CLUB LIMITED do?

toggle

CITY OF LEICESTER SWIMMING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CITY OF LEICESTER SWIMMING CLUB LIMITED have?

toggle

CITY OF LEICESTER SWIMMING CLUB LIMITED had 3 employees in 2022.

What is the latest filing for CITY OF LEICESTER SWIMMING CLUB LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.