COOPER LEISURETIME LIMITED

Register to unlock more data on OkredoRegister

COOPER LEISURETIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05100903

Incorporation date

14/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Gatehouse, 453 Cranbrook Road, Ilford, Essex IG2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2004)
dot icon02/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon11/02/2025
Appointment of Mr Martin Richard Heath Cooper as a director on 2025-01-28
dot icon11/02/2025
Appointment of Mr Alexander Lopez Cooper as a director on 2025-01-28
dot icon02/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon01/12/2023
Termination of appointment of Sylvia Jean Cooper as a director on 2023-04-29
dot icon25/10/2023
Termination of appointment of Anthony William Cooper as a director on 2023-10-16
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon18/11/2022
Notification of Anthony William Cooper as a person with significant control on 2021-09-08
dot icon18/11/2022
Change of details for Mr Timothy Cooper as a person with significant control on 2021-11-01
dot icon18/11/2022
Director's details changed for Mr Timothy Cooper on 2019-11-14
dot icon18/11/2022
Secretary's details changed for Ms Carol Anne Lopez on 2022-11-14
dot icon18/11/2022
Director's details changed for Ms Carol Anne Lopez on 2022-11-15
dot icon18/11/2022
Director's details changed for Mr Anthony William Cooper on 2022-11-14
dot icon18/11/2022
Director's details changed for Mrs Sylvia Jean Cooper on 2022-11-16
dot icon18/11/2022
Change of details for Mr Anthony William Cooper as a person with significant control on 2022-11-13
dot icon17/11/2022
Withdrawal of a person with significant control statement on 2022-11-17
dot icon17/11/2022
Notification of Carol Anne Lopez as a person with significant control on 2021-09-08
dot icon17/11/2022
Notification of Timothy Cooper as a person with significant control on 2021-09-08
dot icon14/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon06/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon12/10/2021
Satisfaction of charge 1 in full
dot icon12/10/2021
Satisfaction of charge 2 in full
dot icon08/10/2021
Termination of appointment of Arthur William Cooper as a director on 2021-09-08
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon03/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/04/2011
Director's details changed for Ms Carol Anne Lopez on 2011-01-01
dot icon18/04/2011
Director's details changed for Mr Timothy Cooper on 2011-01-01
dot icon18/04/2011
Director's details changed for Mr Anthony William Cooper on 2011-01-01
dot icon11/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon23/04/2010
Director's details changed for Sylvia Jean Cooper on 2010-01-01
dot icon23/04/2010
Director's details changed for Timothy Cooper on 2010-01-01
dot icon23/04/2010
Director's details changed for Arthur William Cooper on 2010-01-01
dot icon23/04/2010
Director's details changed for Anthony William Cooper on 2010-01-01
dot icon23/04/2010
Director's details changed for Carol Anne Lopez on 2010-01-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW
dot icon31/03/2009
Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA
dot icon20/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 14/04/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / carol lopez / 01/01/2008
dot icon01/05/2008
Director's change of particulars / timothy cooper / 01/01/2008
dot icon01/05/2008
Director's change of particulars / arthur cooper / 01/01/2008
dot icon01/05/2008
Director's change of particulars / anthony cooper / 01/01/2008
dot icon06/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 14/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 14/04/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 14/04/05; full list of members
dot icon13/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Secretary resigned
dot icon14/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon+7.99 % *

* during past year

Cash in Bank

£548,618.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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
9
352.68K
-
0.00
368.70K
-
2022
10
298.94K
-
0.00
508.02K
-
2023
13
126.54K
-
0.00
548.62K
-
2023
13
126.54K
-
0.00
548.62K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

126.54K £Descended-57.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

548.62K £Ascended7.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Cooper
Director
14/04/2004 - Present
-
Lopez, Carol Anne
Secretary
14/04/2004 - Present
-
Lopez, Carol Anne
Director
14/04/2004 - Present
-
Cooper, Anthony William
Director
14/04/2004 - 16/10/2023
-
Cooper, Sylvia Jean
Director
14/04/2004 - 29/04/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COOPER LEISURETIME LIMITED

COOPER LEISURETIME LIMITED is an(a) Active company incorporated on 14/04/2004 with the registered office located at The Gatehouse, 453 Cranbrook Road, Ilford, Essex IG2 6EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER LEISURETIME LIMITED?

toggle

COOPER LEISURETIME LIMITED is currently Active. It was registered on 14/04/2004 .

Where is COOPER LEISURETIME LIMITED located?

toggle

COOPER LEISURETIME LIMITED is registered at The Gatehouse, 453 Cranbrook Road, Ilford, Essex IG2 6EW.

What does COOPER LEISURETIME LIMITED do?

toggle

COOPER LEISURETIME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COOPER LEISURETIME LIMITED have?

toggle

COOPER LEISURETIME LIMITED had 13 employees in 2023.

What is the latest filing for COOPER LEISURETIME LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-10-21 with no updates.