DEITH LEISURE LIMITED

Register to unlock more data on OkredoRegister

DEITH LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263454

Incorporation date

15/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pysons Road, Broadstairs, Kent CT10 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/10/2025
Termination of appointment of Ashley Temple as a director on 2025-07-06
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon19/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/03/2021
Director's details changed for Mr Dean Leonard Harding on 2019-02-01
dot icon26/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/02/2020
Termination of appointment of Kevin Andrew Temple as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Matthew Deith as a director on 2020-01-28
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/07/2015
Appointment of Mr Harold John Levy as a director on 2015-07-01
dot icon06/07/2015
Appointment of Mr Matthew Deith as a director on 2015-07-01
dot icon01/07/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon30/06/2015
Registration of charge 032634540002, created on 2015-06-17
dot icon26/06/2015
Termination of appointment of St John Stott as a director on 2015-06-16
dot icon26/06/2015
Termination of appointment of St John Stott as a secretary on 2015-06-16
dot icon23/06/2015
Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Unit 6 Pysons Road Broadstairs Kent CT10 2LF on 2015-06-23
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-28
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon29/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-03-30
dot icon08/12/2011
Accounts for a dormant company made up to 2011-04-01
dot icon01/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-26
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for Mr St John Stott on 2010-10-15
dot icon27/10/2010
Director's details changed for Mr Dean Leonard Harding on 2010-10-15
dot icon27/10/2010
Director's details changed for Ashley Temple on 2010-10-15
dot icon27/10/2010
Director's details changed for Kevin Andrew Temple on 2010-10-15
dot icon27/10/2010
Director's details changed for Mr St John Stott on 2010-10-15
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-27
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Ashley Temple on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Dean Leonard Harding on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr St John Stott on 2009-10-15
dot icon16/10/2009
Director's details changed for Kevin Andrew Temple on 2009-10-15
dot icon15/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-28
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from, lynton house, ackhurst park, chorley, lancashire, PR7 1NY
dot icon02/11/2007
Full accounts made up to 2006-12-29
dot icon30/10/2007
Return made up to 15/10/07; full list of members
dot icon17/05/2007
Director resigned
dot icon21/11/2006
Return made up to 15/10/06; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Director resigned
dot icon23/11/2005
Return made up to 15/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Director resigned
dot icon05/01/2005
Return made up to 15/10/04; full list of members
dot icon16/12/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned;director resigned
dot icon11/11/2003
Return made up to 15/10/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/10/2003
Particulars of mortgage/charge
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon17/07/2003
Registered office changed on 17/07/03 from: 139 brookfield place, walton summit centre bamber, bridge, preston, PR5 8BF
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon09/06/2003
Certificate of change of name
dot icon02/01/2003
Auditor's resignation
dot icon06/11/2002
Return made up to 15/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 15/10/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 15/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon16/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon02/11/1998
Return made up to 15/10/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon12/10/1997
Return made up to 15/10/97; full list of members
dot icon07/08/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Registered office changed on 06/12/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon15/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Harold John
Director
01/07/2015 - Present
7
Stott, St John
Director
04/06/2003 - 16/06/2015
57
Harding, Dean Leonard
Director
24/11/2004 - Present
21
Temple, Ashley
Director
05/06/2003 - 06/07/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEITH LEISURE LIMITED

DEITH LEISURE LIMITED is an(a) Active company incorporated on 15/10/1996 with the registered office located at Unit 6 Pysons Road, Broadstairs, Kent CT10 2LF. 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 DEITH LEISURE LIMITED?

toggle

DEITH LEISURE LIMITED is currently Active. It was registered on 15/10/1996 .

Where is DEITH LEISURE LIMITED located?

toggle

DEITH LEISURE LIMITED is registered at Unit 6 Pysons Road, Broadstairs, Kent CT10 2LF.

What does DEITH LEISURE LIMITED do?

toggle

DEITH LEISURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEITH LEISURE LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.