CORRIB LEISURE (UK) LIMITED

Register to unlock more data on OkredoRegister

CORRIB LEISURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809399

Incorporation date

15/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Richmond Park, Liverpool L6 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1993)
dot icon29/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon02/04/2026
Change of details for Mr Daniel Hunter as a person with significant control on 2026-04-02
dot icon30/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/05/2021
Termination of appointment of Gretchen Hunter as a secretary on 2021-05-26
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon24/03/2020
Appointment of Mrs. Gretchen Hunter as a secretary on 2020-03-23
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/01/2019
Registered office address changed from 45 Hindes Road Harrow Middlesex HA1 1SQ to 2 Richmond Park Liverpool L6 5AD on 2019-01-27
dot icon17/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/03/2018
Termination of appointment of Daniel Joseph Long as a director on 2018-03-09
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Termination of appointment of Judith Margaret Long as a secretary on 2015-10-14
dot icon19/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Appointment of Mr. Daniel Hunter as a director
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon05/08/2008
Return made up to 15/04/08; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/05/2006
Return made up to 15/04/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/06/2005
Return made up to 15/04/05; full list of members
dot icon28/04/2005
Ad 29/03/05--------- £ si 102@1=102 £ ic 198/300
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/04/2005
Ad 22/03/05--------- £ si 98@1=98 £ ic 100/198
dot icon02/06/2004
Return made up to 15/04/04; full list of members
dot icon19/05/2004
Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/05/2003
Return made up to 15/04/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 18/03/03; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: suite 213 crown house, north circular road london NW10 7PN
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/04/2001
Return made up to 15/04/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-06-30
dot icon04/08/2000
Return made up to 15/04/00; full list of members
dot icon04/08/2000
Registered office changed on 04/08/00 from: 17 midholm wembley park middlesex HA9 9LJ
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon14/06/1999
Return made up to 15/04/99; no change of members
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon29/04/1998
Return made up to 15/04/98; no change of members
dot icon11/09/1997
Return made up to 15/04/97; full list of members
dot icon14/05/1997
Full accounts made up to 1996-06-30
dot icon19/07/1996
Full accounts made up to 1995-06-30
dot icon18/07/1996
Full accounts made up to 1994-06-30
dot icon16/05/1996
Return made up to 15/04/96; no change of members
dot icon09/08/1995
Return made up to 15/04/95; no change of members
dot icon13/06/1994
Return made up to 15/04/94; full list of members
dot icon15/12/1993
Accounting reference date notified as 30/06
dot icon13/05/1993
Registered office changed on 13/05/93 from: aci house torrington park north finchley london N12 9SZ
dot icon13/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon15/04/1993
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 icon+12.22 % *

* during past year

Cash in Bank

£41,433.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
356.81K
-
0.00
40.42K
-
2022
0
371.58K
-
0.00
36.92K
-
2023
0
404.75K
-
0.00
41.43K
-
2023
0
404.75K
-
0.00
41.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

404.75K £Ascended8.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.43K £Ascended12.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Daniel, Mr.
Director
31/01/2011 - 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 CORRIB LEISURE (UK) LIMITED

CORRIB LEISURE (UK) LIMITED is an(a) Active company incorporated on 15/04/1993 with the registered office located at 2 Richmond Park, Liverpool L6 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRIB LEISURE (UK) LIMITED?

toggle

CORRIB LEISURE (UK) LIMITED is currently Active. It was registered on 15/04/1993 .

Where is CORRIB LEISURE (UK) LIMITED located?

toggle

CORRIB LEISURE (UK) LIMITED is registered at 2 Richmond Park, Liverpool L6 5AD.

What does CORRIB LEISURE (UK) LIMITED do?

toggle

CORRIB LEISURE (UK) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CORRIB LEISURE (UK) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-15 with no updates.