COPSE BROOK LEISURE LIMITED

Register to unlock more data on OkredoRegister

COPSE BROOK LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07948358

Incorporation date

14/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon26/11/2025
Removal of liquidator by court order
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Removal of liquidator by court order
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Statement of affairs
dot icon02/04/2025
Appointment of a voluntary liquidator
dot icon20/11/2024
Registered office address changed from Gardeners Cottage Eidsforth Lane Barnacre Preston PR3 1GN England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-11-20
dot icon18/10/2024
Change of details for Mr Alan Francis Odix as a person with significant control on 2024-10-08
dot icon18/10/2024
Change of details for Mrs Christina Odix as a person with significant control on 2024-10-08
dot icon16/10/2024
Change of details for Mrs Christina Odix as a person with significant control on 2024-10-08
dot icon16/10/2024
Registered office address changed from 2 Derby Road Longridge Preston Lancashire PR3 3NP to Gardeners Cottage Eidsforth Lane Barnacre Preston PR3 1GN on 2024-10-16
dot icon16/10/2024
Director's details changed for Mrs Christina Odix on 2024-10-08
dot icon16/10/2024
Change of details for Mr Alan Francis Odix as a person with significant control on 2024-10-08
dot icon16/10/2024
Director's details changed for Mr Alan Francis Odix on 2024-10-08
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon20/06/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon21/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Previous accounting period shortened from 2014-05-31 to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/02/2013
Current accounting period extended from 2013-02-28 to 2013-05-31
dot icon04/02/2013
Registered office address changed from 10 Nateby Close Longridge Preston Lancashire PR3 2PH England on 2013-02-04
dot icon14/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

9
2022
change arrow icon+44.80 % *

* during past year

Cash in Bank

£13,280.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
29/04/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
5.05K
-
0.00
9.17K
-
2022
9
1.81K
-
0.00
13.28K
-
2022
9
1.81K
-
0.00
13.28K
-

Employees

2022

Employees

9 Descended-36 % *

Net Assets(GBP)

1.81K £Descended-64.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.28K £Ascended44.80 % *

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
Odix, Alan Francis
Director
14/02/2012 - Present
-
Odix, Christina
Director
14/02/2012 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COPSE BROOK LEISURE LIMITED

COPSE BROOK LEISURE LIMITED is an(a) Liquidation company incorporated on 14/02/2012 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSE BROOK LEISURE LIMITED?

toggle

COPSE BROOK LEISURE LIMITED is currently Liquidation. It was registered on 14/02/2012 .

Where is COPSE BROOK LEISURE LIMITED located?

toggle

COPSE BROOK LEISURE LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does COPSE BROOK LEISURE LIMITED do?

toggle

COPSE BROOK LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does COPSE BROOK LEISURE LIMITED have?

toggle

COPSE BROOK LEISURE LIMITED had 9 employees in 2022.

What is the latest filing for COPSE BROOK LEISURE LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of a voluntary liquidator.