CONSERVATION & LEISURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSERVATION & LEISURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302016

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Havelock Road, Hastings, East Sussex TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/08/2011
Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2011-08-04
dot icon31/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon31/01/2011
Director's details changed for Geoffrey Fredric West on 2010-12-10
dot icon31/01/2011
Director's details changed for Sheila Margaret West on 2010-12-10
dot icon31/01/2011
Secretary's details changed for Sheila Margaret West on 2010-12-10
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Geoffrey Fredric West on 2009-12-10
dot icon21/01/2010
Director's details changed for Sheila Margaret West on 2009-12-10
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2006
Return made up to 10/12/06; full list of members
dot icon20/12/2006
Location of debenture register
dot icon13/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/12/2005
Return made up to 10/12/05; full list of members
dot icon12/12/2005
Location of register of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon31/08/2004
Director resigned
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/01/2004
Return made up to 14/01/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 39 cloth fair london EC1A 7JQ
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/02/2003
Return made up to 14/01/03; full list of members
dot icon15/11/2002
Director's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: angrove cottage goldsmiths avenue crowborough east sussex TN6 1RH
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Registered office changed on 01/02/01 from: south farm barn south farm lane langton green tunbridge wells kent TN3 9JN
dot icon01/02/2001
Return made up to 14/01/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 14/01/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon19/01/1999
Return made up to 14/01/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-04-30
dot icon23/02/1998
Return made up to 14/01/98; full list of members
dot icon18/09/1997
Ad 27/05/97--------- £ si 17498@1=17498 £ ic 2/17500
dot icon03/02/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon20/01/1997
New director appointed
dot icon15/01/1997
Registered office changed on 15/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
New director appointed
dot icon14/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.16K
-
0.00
-
-
2022
0
33.46K
-
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
West, Geoffrey Fredric
Director
14/01/1997 - Present
-
West, Sheila Margaret
Director
14/01/1997 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSERVATION & LEISURE SERVICES LIMITED

CONSERVATION & LEISURE SERVICES LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at 20 Havelock Road, Hastings, East Sussex TN34 1BP. 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 CONSERVATION & LEISURE SERVICES LIMITED?

toggle

CONSERVATION & LEISURE SERVICES LIMITED is currently Active. It was registered on 14/01/1997 .

Where is CONSERVATION & LEISURE SERVICES LIMITED located?

toggle

CONSERVATION & LEISURE SERVICES LIMITED is registered at 20 Havelock Road, Hastings, East Sussex TN34 1BP.

What does CONSERVATION & LEISURE SERVICES LIMITED do?

toggle

CONSERVATION & LEISURE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSERVATION & LEISURE SERVICES LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-10 with updates.