LEISURE POOLS LIMITED

Register to unlock more data on OkredoRegister

LEISURE POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06645105

Incorporation date

14/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2008)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-11-10
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon18/11/2024
Statement of affairs
dot icon18/11/2024
Registered office address changed from Unit E Northway Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JH to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-11-18
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon02/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/12/2016
Director's details changed for Peter Howard Hooper on 2016-11-30
dot icon08/12/2016
Director's details changed for Christine Alexandra Hooper on 2016-11-30
dot icon12/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/12/2013
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 2013-12-04
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon23/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/07/2010
Director's details changed for Peter Howard Hooper on 2010-06-01
dot icon14/07/2010
Director's details changed for Christine Alexandra Hooper on 2010-06-01
dot icon20/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon24/07/2008
Appointment terminated secretary sameday company services LIMITED
dot icon24/07/2008
Appointment terminated director wildman & battell LIMITED
dot icon24/07/2008
Director appointed peter howard hooper
dot icon24/07/2008
Director appointed christine alexandra hooper
dot icon14/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/07/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
15.88K
-
0.00
91.32K
-
2022
6
9.66K
-
0.00
38.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Howard Hooper
Director
14/07/2008 - Present
1
Mrs Christine Alexandra Hooper
Director
14/07/2008 - Present
1
Sameday Company Services Limited
Corporate Secretary
14/07/2008 - 14/07/2008
-
Wildman & Battell Limited
Corporate Director
14/07/2008 - 14/07/2008
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEISURE POOLS LIMITED

LEISURE POOLS LIMITED is an(a) Liquidation company incorporated on 14/07/2008 with the registered office located at Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. 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 LEISURE POOLS LIMITED?

toggle

LEISURE POOLS LIMITED is currently Liquidation. It was registered on 14/07/2008 .

Where is LEISURE POOLS LIMITED located?

toggle

LEISURE POOLS LIMITED is registered at Suite G2, Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does LEISURE POOLS LIMITED do?

toggle

LEISURE POOLS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEISURE POOLS LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-11-10.