LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974510

Incorporation date

01/01/1986

Size

Small

Contacts

Registered address

Registered address

Unit D8-10 Ferry Road, Jackfield, Telford, Shropshire TF8 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/03/2026
Termination of appointment of Stephen Mark Davies as a director on 2026-03-18
dot icon18/03/2026
Appointment of Mr Stephen Mark Davies as a director on 2026-03-18
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon13/02/2026
Accounts for a small company made up to 2025-08-31
dot icon05/01/2026
Termination of appointment of Steven Andrew Millington as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Hannah Mary Brown as a director on 2026-01-05
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon14/04/2025
Accounts for a small company made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/03/2025
Appointment of Mr Martin Jonathon Carnaby as a director on 2025-03-01
dot icon13/03/2025
Appointment of Mr David Cotgrave as a director on 2025-03-01
dot icon13/03/2025
Appointment of Mr Jody Richard Grimmer as a director on 2025-03-01
dot icon02/12/2024
Termination of appointment of Julian Philip Windsor as a director on 2024-12-01
dot icon06/11/2024
Termination of appointment of Christopher Peter Newman as a director on 2024-11-06
dot icon21/08/2024
Termination of appointment of Ben Forte as a director on 2024-08-21
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2023-08-31
dot icon24/01/2024
Termination of appointment of Pravin Patel as a director on 2024-01-24
dot icon10/01/2024
Appointment of Mr Andrew Simon Hutchinson as a director on 2024-01-02
dot icon10/01/2024
Director's details changed for Mr Andrew Simon Hutchinson on 2024-01-10
dot icon24/05/2023
Accounts for a small company made up to 2022-08-31
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon15/02/2023
Appointment of Mr Christopher Peter Newman as a director on 2023-02-15
dot icon16/01/2023
Termination of appointment of Michael James Brand as a director on 2023-01-16
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon11/05/2022
Registered office address changed from Suite 7, Pemberton House Stafford Park 1 Telford TF3 3BD England to Unit D8-10 Ferry Road Jackfield Telford Shropshire TF8 7LS on 2022-05-11
dot icon28/04/2022
Memorandum and Articles of Association
dot icon28/04/2022
Resolutions
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/04/2022
Registered office address changed from Unit 8D-10 Jackfield Telford Shropshire TF8 7LR England to Suite 7, Pemberton House Stafford Park 1 Telford TF3 3BD on 2022-04-11
dot icon11/04/2022
Registered office address changed from Suite 7, Pemberton House Stafford Park 1 Telford Shropshire TF3 3BD England to Unit 8D-10 Jackfield Telford Shropshire TF8 7LR on 2022-04-11
dot icon23/02/2022
Accounts for a small company made up to 2021-08-31
dot icon17/12/2021
Appointment of Mr Ben Forte as a director on 2021-11-30
dot icon17/12/2021
Termination of appointment of Paul William Facey as a director on 2021-11-30
dot icon25/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon20/01/2021
Accounts for a small company made up to 2020-08-31
dot icon31/12/2020
Termination of appointment of Mark David Osborne as a director on 2020-12-31
dot icon03/12/2020
Appointment of Mr Luke Antony Hopkins as a director on 2020-12-03
dot icon03/12/2020
Appointment of Mr Alwyn Rhys Williams as a director on 2020-12-03
dot icon21/09/2020
Termination of appointment of Martin Jonathon Carnaby as a director on 2020-09-01
dot icon22/05/2020
Accounts for a small company made up to 2019-08-31
dot icon21/04/2020
Appointment of Mr Martin Jonathon Carnaby as a director on 2020-04-21
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon20/12/2019
Appointment of Mr Julian Philip Windsor as a director on 2019-12-11
dot icon20/12/2019
Appointment of Mr Steve Millington as a director on 2019-12-11
dot icon20/12/2019
Termination of appointment of Richard Paul Grimmer as a director on 2019-12-11
dot icon18/10/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-08-31
dot icon07/08/2019
Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Suite 7, Pemberton House Stafford Park 1 Telford Shropshire TF3 3BD on 2019-08-07
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Resolutions
dot icon29/05/2019
Termination of appointment of Martin Jonathon Carnaby as a director on 2019-05-10
dot icon29/05/2019
Director's details changed for Mr Pravin Patel on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Richard Paul Grimmer on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Paul William Facey on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Stephen Mark Davies on 2019-05-29
dot icon15/05/2019
Appointment of Mrs Georgina Hinde as a secretary on 2019-05-15
dot icon12/10/2018
Termination of appointment of Philip Norman Charles Gibbs as a secretary on 2018-10-12
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon28/08/2018
Termination of appointment of John Noel Whelan as a director on 2018-06-06
dot icon21/12/2017
Accounts for a small company made up to 2017-08-31
dot icon15/12/2017
Appointment of Mr John Noel Whelan as a director on 2017-12-08
dot icon14/12/2017
Appointment of Mr Michael James Brand as a director on 2017-12-08
dot icon14/12/2017
Appointment of Miss Hannah Mary Brown as a director on 2017-12-08
dot icon14/12/2017
Appointment of Mr Martin Jonathon Carnaby as a director on 2017-12-08
dot icon14/12/2017
Termination of appointment of Christopher John Mccormack as a director on 2017-12-08
dot icon14/12/2017
Termination of appointment of Stephen Andrew Millington as a director on 2017-12-08
dot icon14/12/2017
Termination of appointment of Jack Percy Whiteley as a director on 2017-12-08
dot icon14/12/2017
Termination of appointment of Borge Birger Leth as a director on 2017-12-12
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon16/03/2017
Appointment of Mr Tim Pennell as a director on 2017-03-09
dot icon05/01/2017
Accounts for a small company made up to 2016-08-31
dot icon19/12/2016
Termination of appointment of a director
dot icon16/12/2016
Appointment of Mr Stephen Mark Davies as a director on 2016-12-14
dot icon16/12/2016
Termination of appointment of Christopher Peter Newman as a director on 2016-12-14
dot icon16/12/2016
Termination of appointment of Stephen Paul Bevington as a director on 2016-12-14
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/02/2016
Director's details changed for Mr Pravin Patel on 2016-02-02
dot icon02/02/2016
Director's details changed for Mr Paul William Facey on 2016-02-02
dot icon18/01/2016
Full accounts made up to 2015-08-31
dot icon17/12/2015
Appointment of Mr Stephen Andrew Millington as a director on 2015-12-16
dot icon17/12/2015
Termination of appointment of Joann Kate Mcdonald as a director on 2015-12-16
dot icon27/08/2015
Annual return made up to 2015-08-19 no member list
dot icon30/12/2014
Accounts for a small company made up to 2014-08-31
dot icon15/12/2014
Appointment of Mr Christopher Peter Newman as a director on 2014-12-10
dot icon15/12/2014
Appointment of Mr Pravin Patel as a director on 2014-12-10
dot icon15/12/2014
Termination of appointment of Edward Jarvis Wray as a director on 2014-12-10
dot icon15/12/2014
Termination of appointment of Stephen Mark Davies as a director on 2014-12-10
dot icon05/09/2014
Annual return made up to 2014-08-19 no member list
dot icon15/01/2014
Appointment of Mrs Joann Kate Mcdonald as a director
dot icon09/01/2014
Accounts for a small company made up to 2013-08-31
dot icon17/12/2013
Resolutions
dot icon02/09/2013
Annual return made up to 2013-08-19 no member list
dot icon10/05/2013
Termination of appointment of John Cooper as a director
dot icon13/02/2013
Full accounts made up to 2012-08-31
dot icon18/12/2012
Resolutions
dot icon14/12/2012
Appointment of Mr Mark David Osborne as a director
dot icon14/12/2012
Termination of appointment of Eric Hopper as a director
dot icon05/11/2012
Appointment of Mr Edward Jarvis Wray as a director
dot icon10/10/2012
Annual return made up to 2012-08-19 no member list
dot icon22/12/2011
Full accounts made up to 2011-08-31
dot icon21/12/2011
Appointment of Mr John Frederick Cooper as a director
dot icon21/12/2011
Termination of appointment of Howard Barnett as a director
dot icon21/12/2011
Termination of appointment of Richard Plowman as a secretary
dot icon09/12/2011
Appointment of Mr Stephen Mark Davies as a director
dot icon08/12/2011
Appointment of Mr Paul William Facey as a director
dot icon07/12/2011
Termination of appointment of Neil Richardson as a director
dot icon07/12/2011
Appointment of Mr Philip Norman Charles Gibbs as a secretary
dot icon13/09/2011
Annual return made up to 2011-08-19 no member list
dot icon13/09/2011
Director's details changed for Eric Leonard Hopper on 2011-09-13
dot icon13/09/2011
Director's details changed for Borge Birget Leth on 2011-09-13
dot icon07/02/2011
Full accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-19 no member list
dot icon06/09/2010
Director's details changed for Neil Richardson on 2009-10-01
dot icon24/02/2010
Full accounts made up to 2009-08-31
dot icon04/09/2009
Annual return made up to 19/08/09
dot icon16/02/2009
Full accounts made up to 2008-08-31
dot icon28/12/2008
Director appointed neil richardson
dot icon28/12/2008
Director appointed jack percy whiteley
dot icon28/12/2008
Director appointed richard paul grimmer
dot icon22/12/2008
Annual return made up to 19/08/08
dot icon22/12/2008
Appointment terminated director robert watts
dot icon22/12/2008
Appointment terminated director john smye
dot icon22/12/2008
Appointment terminated director roger lissenden
dot icon22/12/2008
Appointment terminated director peter salter
dot icon22/12/2008
Appointment terminated director barry partner
dot icon14/02/2008
Full accounts made up to 2007-08-31
dot icon07/09/2007
Annual return made up to 19/08/07
dot icon08/01/2007
Full accounts made up to 2006-08-31
dot icon11/09/2006
Annual return made up to 19/08/06
dot icon15/02/2006
Full accounts made up to 2005-08-31
dot icon26/09/2005
Registered office changed on 26/09/05 from: 7 chartres court middleton avenue greenford middlesex UB6 8BP
dot icon19/09/2005
Registered office changed on 19/09/05 from: 54 sun street waltham abbey essex EN9 1EJ
dot icon22/08/2005
Annual return made up to 19/08/05
dot icon22/08/2005
Director resigned
dot icon06/04/2005
New director appointed
dot icon17/12/2004
Full accounts made up to 2004-08-31
dot icon24/08/2004
Annual return made up to 19/08/04
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon22/11/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon13/08/2003
Annual return made up to 19/08/03
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon10/09/2002
Auditor's resignation
dot icon04/09/2002
Annual return made up to 19/08/02
dot icon04/09/2002
Registered office changed on 04/09/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AP
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon21/08/2001
Annual return made up to 19/08/01
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Registered office changed on 17/01/01 from: 2 new cottages nutfield marsh road nutfield redhill surrey RH1 4EU
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Secretary resigned
dot icon04/10/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Annual return made up to 19/08/00
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon08/10/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Annual return made up to 19/08/99
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon10/09/1998
Annual return made up to 19/08/98
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon03/10/1997
New director appointed
dot icon12/09/1997
Annual return made up to 19/08/97
dot icon12/09/1997
New director appointed
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Annual return made up to 19/08/96
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Annual return made up to 19/08/95
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Annual return made up to 19/08/94
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Annual return made up to 19/08/93
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Annual return made up to 19/08/92
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Annual return made up to 19/08/91
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Annual return made up to 24/09/90
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Director resigned;new director appointed
dot icon01/08/1989
Annual return made up to 14/06/89
dot icon06/09/1988
Annual return made up to 22/06/88
dot icon12/08/1988
Full accounts made up to 1987-12-31
dot icon30/11/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Annual return made up to 04/08/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
7.93M
-
0.00
23.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luke Antony Hopkins
Director
03/12/2020 - Present
5
Windsor, Julian Philip
Director
11/12/2019 - 01/12/2024
12
Smye, John
Director
12/01/1994 - 01/01/2008
1
Richardson, Neil
Director
01/01/2008 - 15/12/2010
3
Ambler, Keith Samuel
Director
25/06/1998 - 16/06/1999
4

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+
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 LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is an(a) Active company incorporated on 01/01/1986 with the registered office located at Unit D8-10 Ferry Road, Jackfield, Telford, Shropshire TF8 7LS. There are currently 9 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 LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED?

toggle

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is currently Active. It was registered on 01/01/1986 .

Where is LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED located?

toggle

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is registered at Unit D8-10 Ferry Road, Jackfield, Telford, Shropshire TF8 7LS.

What does LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED do?

toggle

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Stephen Mark Davies as a director on 2026-03-18.