EPTON LEISURE LIMITED

Register to unlock more data on OkredoRegister

EPTON LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04645338

Incorporation date

23/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

23 Hockerill Court, London Road, Bishop's Stortford, Hertfordshire CM23 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon30/05/2022
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Satisfaction of charge 1 in full
dot icon30/05/2022
Satisfaction of charge 3 in full
dot icon30/05/2022
Satisfaction of charge 4 in full
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon02/11/2017
Amended total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Accounts for a small company made up to 2017-04-30
dot icon02/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon18/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2013
Director's details changed for Ruth Elisabeth Epton on 2013-01-23
dot icon14/03/2013
Director's details changed for Allan Peter Epton on 2013-01-23
dot icon13/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon13/03/2013
Secretary's details changed for Ruth Elisabeth Epton on 2013-01-23
dot icon13/03/2013
Registered office address changed from Cosy Nook Chapel Road Trunch North Walsham Norfolk NR28 0QG United Kingdom on 2013-03-13
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/10/2012
Registered office address changed from 32a St Benedicts Street Norwich Norfolk NR2 4AQ on 2012-10-12
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Ruth Elisabeth Epton on 2011-04-01
dot icon27/01/2012
Director's details changed for Allan Peter Epton on 2011-04-01
dot icon27/01/2012
Director's details changed for Ruth Elisabeth Epton on 2011-04-01
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/01/2011
Director's details changed for Ruth Elisabeth Epton on 2011-01-23
dot icon27/01/2011
Director's details changed for Allan Peter Epton on 2011-01-23
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Registered office address changed from the White House High Street Dereham Norfolk NR19 1DR on 2010-06-18
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon09/02/2010
Director's details changed for Ruth Elisabeth Epton on 2010-01-27
dot icon09/02/2010
Director's details changed for Allan Peter Epton on 2010-01-27
dot icon01/10/2009
Registered office changed on 01/10/2009 from 23 hockerill court london road bishop's stortford hertfordshire CM23 5SB
dot icon25/08/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon23/02/2009
Return made up to 23/01/09; full list of members
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon31/10/2008
Amended accounts made up to 2007-10-31
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from 27-29 lumley avenue skegness lincolnshire PE25 2AT
dot icon03/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon29/02/2008
Return made up to 23/01/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2005-10-31
dot icon14/02/2007
Return made up to 23/01/07; full list of members
dot icon24/02/2006
Return made up to 23/01/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/03/2005
Return made up to 23/01/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/03/2004
Return made up to 23/01/04; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2003
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon23/01/2003
New secretary appointed;new director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.80K
-
0.00
-
-
2022
2
22.80K
-
0.00
-
-
2022
2
22.80K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

22.80K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPTON LEISURE LIMITED

EPTON LEISURE LIMITED is an(a) Dissolved company incorporated on 23/01/2003 with the registered office located at 23 Hockerill Court, London Road, Bishop's Stortford, Hertfordshire CM23 5SB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EPTON LEISURE LIMITED?

toggle

EPTON LEISURE LIMITED is currently Dissolved. It was registered on 23/01/2003 and dissolved on 25/10/2022.

Where is EPTON LEISURE LIMITED located?

toggle

EPTON LEISURE LIMITED is registered at 23 Hockerill Court, London Road, Bishop's Stortford, Hertfordshire CM23 5SB.

What does EPTON LEISURE LIMITED do?

toggle

EPTON LEISURE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does EPTON LEISURE LIMITED have?

toggle

EPTON LEISURE LIMITED had 2 employees in 2022.

What is the latest filing for EPTON LEISURE LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.