LE SKI LIMITED

Register to unlock more data on OkredoRegister

LE SKI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044063

Incorporation date

06/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stirling House, 139 Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire HD2 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon28/12/2025
Change of share class name or designation
dot icon23/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon17/12/2024
Appointment of Mr Ian James Hope as a director on 2024-12-15
dot icon17/12/2024
Appointment of Mr Alex Bedworth as a director on 2024-12-15
dot icon09/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/07/2024
Second filing of Confirmation Statement dated 2024-05-31
dot icon01/07/2024
Second filing of Confirmation Statement dated 2023-05-31
dot icon01/07/2024
Second filing of Confirmation Statement dated 2022-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/12/2023
Notification of Elizabeth Anne Morgan as a person with significant control on 2016-06-01
dot icon19/12/2023
Director's details changed for Nicholas Harvey Morgan on 2023-01-01
dot icon19/12/2023
Change of details for Mr Nicholas Harvey Morgan as a person with significant control on 2023-12-19
dot icon19/12/2023
Satisfaction of charge 2 in full
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Accounts for a small company made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/03/2016
Accounts for a small company made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/02/2014
Accounts for a small company made up to 2013-05-31
dot icon25/06/2013
Director's details changed for Ms Elizabeth Anne Morgan on 2013-06-25
dot icon25/06/2013
Secretary's details changed for Ms Elizabeth Anne Morgan on 2013-06-25
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/02/2011
Accounts for a small company made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/07/2009
Return made up to 31/05/09; full list of members
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon10/06/2008
Director and secretary's change of particulars / elizabeth morgan / 10/06/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 25 holly terrace hill house huddersfield HD1 6JW
dot icon09/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon26/09/2005
Accounts for a small company made up to 2005-05-31
dot icon20/07/2005
Return made up to 31/05/05; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2004-05-31
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2003-05-31
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-05-31
dot icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-05-31
dot icon05/07/2001
Return made up to 31/05/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-05-31
dot icon11/07/2000
Return made up to 31/05/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-05-31
dot icon13/07/1999
Return made up to 31/05/99; full list of members
dot icon21/08/1998
Accounts for a small company made up to 1998-05-31
dot icon14/08/1998
Return made up to 31/05/98; no change of members
dot icon26/09/1997
Ad 15/09/97--------- £ si 5000@1=5000 £ ic 25100/30100
dot icon15/09/1997
Accounts for a small company made up to 1997-05-31
dot icon15/09/1997
Return made up to 31/05/97; full list of members
dot icon17/10/1996
Accounts for a small company made up to 1996-05-31
dot icon14/08/1996
New director appointed
dot icon22/07/1996
Return made up to 31/05/96; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1995-05-31
dot icon19/06/1995
Return made up to 31/05/95; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1994-05-31
dot icon25/10/1994
Ad 31/05/94--------- £ si 100@1
dot icon26/05/1994
Return made up to 31/05/94; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-05-31
dot icon29/06/1993
Return made up to 31/05/93; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1992-05-31
dot icon11/09/1992
Registered office changed on 11/09/92 from: 25 holly terrace huddersfield W.yorkshire HD1 6JW
dot icon23/07/1992
Return made up to 31/05/92; no change of members
dot icon04/10/1991
Accounts for a small company made up to 1991-05-31
dot icon19/09/1991
Ad 30/05/91--------- £ si 800@1
dot icon19/09/1991
Return made up to 31/05/91; full list of members
dot icon11/07/1990
Accounts for a small company made up to 1990-05-31
dot icon11/07/1990
Return made up to 31/05/90; full list of members
dot icon06/07/1990
Ad 20/04/89-31/05/90 £ si 4200@1
dot icon28/07/1989
Wd 26/07/89 ad 31/05/89--------- £ si 2000@1=2000 £ ic 20000/22000
dot icon28/07/1989
Director resigned
dot icon28/07/1989
Accounts for a small company made up to 1989-05-31
dot icon28/07/1989
Return made up to 20/04/89; full list of members
dot icon31/01/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon24/10/1988
Accounts made up to 1988-05-31
dot icon24/10/1988
New secretary appointed
dot icon24/10/1988
Return made up to 18/08/88; full list of members
dot icon30/10/1987
Registered office changed on 30/10/87 from: 38 york avenue fartown huddersfield west yorkshire HD2 2QT
dot icon18/09/1987
New director appointed
dot icon06/09/1987
Return of allotments
dot icon25/08/1987
Accounts made up to 1987-05-31
dot icon18/08/1987
Return made up to 31/07/87; full list of members
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1986
Registered office changed on 19/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/08/1986
Certificate of Incorporation
dot icon06/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.40M
-
0.00
1.25M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Elizabeth Anne
Director
25/07/1996 - Present
4
Hope, Ian James
Director
15/12/2024 - Present
2
Bedworth, Alex
Director
15/12/2024 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LE SKI LIMITED

LE SKI LIMITED is an(a) Active company incorporated on 06/08/1986 with the registered office located at Stirling House, 139 Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire HD2 2LX. There are currently 3 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 LE SKI LIMITED?

toggle

LE SKI LIMITED is currently Active. It was registered on 06/08/1986 .

Where is LE SKI LIMITED located?

toggle

LE SKI LIMITED is registered at Stirling House, 139 Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire HD2 2LX.

What does LE SKI LIMITED do?

toggle

LE SKI LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LE SKI LIMITED?

toggle

The latest filing was on 28/12/2025: Change of share class name or designation.