CYCLESURE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CYCLESURE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227859

Incorporation date

19/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Appointment of Mrs Kathren Wright as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of John Carl Lacey as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Matthew Robert Erasmus as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Jeffrey Robert Banks as a director on 2025-12-31
dot icon01/12/2025
Satisfaction of charge 072278590001 in full
dot icon06/05/2025
Appointment of Mr Jeffrey Robert Banks as a director on 2025-05-02
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon08/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon15/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon08/02/2022
Registration of charge 072278590001, created on 2022-02-04
dot icon07/12/2021
Director's details changed for Mr John Carl Lacey on 2021-12-07
dot icon11/11/2021
Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Philip Clifford Coffey as a director on 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon27/05/2021
Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25
dot icon27/05/2021
Cessation of Gary Nicholas Spengler as a person with significant control on 2021-02-25
dot icon27/05/2021
Cessation of Lee Mark Saunders as a person with significant control on 2021-02-25
dot icon27/05/2021
Cessation of John Carl Lacey as a person with significant control on 2021-02-25
dot icon15/03/2021
Termination of appointment of Lee Mark Saunders as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Gary Nicholas Spengler as a director on 2021-03-02
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Change of share class name or designation
dot icon04/03/2021
Change of share class name or designation
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon22/05/2020
Notification of Gary Nicholas Spengler as a person with significant control on 2019-04-21
dot icon22/05/2020
Notification of Lee Mark Saunders as a person with significant control on 2019-04-21
dot icon22/05/2020
Notification of John Carl Lacey as a person with significant control on 2019-04-21
dot icon20/05/2020
Withdrawal of a person with significant control statement on 2020-05-20
dot icon02/03/2020
Director's details changed for Mr Philip Clifford Coffey on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Gary Nicholas Spengler on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr Lee Mark Saunders on 2020-02-01
dot icon02/03/2020
Director's details changed for Mr John Carl Lacey on 2020-02-01
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon11/10/2017
Resolutions
dot icon11/10/2017
Change of name notice
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Notification of a person with significant control statement
dot icon25/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon18/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/04/2017
Registered office address changed from C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2017-04-27
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Philip Clifford Coffey on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr John Carl Lacey on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr Gary Nicholas Spengler on 2016-04-15
dot icon15/04/2016
Director's details changed for Mr Lee Mark Saunders on 2016-04-15
dot icon16/12/2015
Resolutions
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Lee Saunders on 2014-07-10
dot icon24/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon15/08/2013
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 2013-08-15
dot icon12/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon06/08/2013
Cancellation of shares. Statement of capital on 2013-08-06
dot icon06/08/2013
Purchase of own shares.
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr Gary Nicholas Spengler on 2010-10-25
dot icon29/12/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon19/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
31/12/2025 - Present
74
Spengler, Gary Nicholas
Director
19/04/2010 - 02/03/2021
26
Lacey, John Carl
Director
19/04/2010 - 31/12/2025
17
Banks, Jeffrey Robert
Director
02/05/2025 - 31/12/2025
8
Erasmus, Matthew Robert
Director
31/12/2025 - Present
22

Persons with Significant Control

6
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 CYCLESURE HOLDINGS LTD

CYCLESURE HOLDINGS LTD is an(a) Active company incorporated on 19/04/2010 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT. 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 CYCLESURE HOLDINGS LTD?

toggle

CYCLESURE HOLDINGS LTD is currently Active. It was registered on 19/04/2010 .

Where is CYCLESURE HOLDINGS LTD located?

toggle

CYCLESURE HOLDINGS LTD is registered at Elmwood House Ghyll Royd, Guiseley, Leeds LS20 9LT.

What does CYCLESURE HOLDINGS LTD do?

toggle

CYCLESURE HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYCLESURE HOLDINGS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with updates.