LEISURE SINKS LIMITED

Register to unlock more data on OkredoRegister

LEISURE SINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00613357

Incorporation date

21/10/1958

Size

Dormant

Contacts

Registered address

Registered address

C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1976)
dot icon08/04/2026
Appointment of Mr Randall Richard Jackson as a director on 2026-02-02
dot icon08/04/2026
Appointment of Mr Brody Stanton Connolly as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Bryan Eric Mittelman as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Michael Dennis Thompson as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Agustin Zufia Sustacha as a director on 2026-02-02
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/06/2025
Director's details changed for Agustin Zufia on 2025-06-19
dot icon11/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon18/10/2023
Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14
dot icon18/10/2023
Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17
dot icon12/10/2023
Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01
dot icon12/10/2023
Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/11/2017
Secretary's details changed for New Sheldon Limited on 2017-03-22
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Change of name notice
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Notification of Aga Rangemaster Group Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon22/03/2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 2017-03-22
dot icon25/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/08/2016
Secretary's details changed for New Sheldon Limited on 2016-06-21
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Appointment of Timothy John Fitzgerald as a director on 2015-12-14
dot icon16/12/2015
Appointment of Martin Mckay Lindsay as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Afg Nominees Limited as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Shaun Michael Smith as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Arg Corporate Services Limited as a director on 2015-12-14
dot icon15/12/2015
Appointment of Agustin Zufia as a director on 2015-12-14
dot icon25/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/04/2010
Statement of company's objects
dot icon20/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon13/07/2009
21/06/09 no member list
dot icon17/11/2008
Location of register of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Director's change of particulars / arg corporate services LIMITED / 13/10/2008
dot icon15/10/2008
Director's change of particulars / afg nominees LIMITED / 13/10/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon15/10/2008
Secretary's change of particulars / new sheldon LIMITED / 13/10/2008
dot icon07/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon23/05/2008
Director's change of particulars / afg corporate services LIMITED / 12/05/2008
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
Return made up to 21/06/05; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/07/2004
Return made up to 21/06/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon13/03/2003
Location of register of members
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/07/2001
Return made up to 21/06/01; no change of members
dot icon07/06/2001
Secretary's particulars changed;director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/07/2000
Return made up to 21/06/00; no change of members
dot icon20/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/07/1999
Return made up to 21/06/99; full list of members
dot icon12/04/1999
Certificate of change of name
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-27
dot icon16/07/1998
Return made up to 21/06/98; no change of members
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon17/07/1997
Return made up to 21/06/97; no change of members
dot icon04/02/1997
Memorandum and Articles of Association
dot icon31/01/1997
Certificate of change of name
dot icon20/10/1996
Accounts for a dormant company made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; full list of members
dot icon17/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1993-12-25
dot icon12/07/1994
Return made up to 21/06/94; no change of members
dot icon14/10/1993
Accounts for a dormant company made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon23/10/1992
Accounts for a dormant company made up to 1991-12-28
dot icon31/07/1992
Return made up to 21/06/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-29
dot icon07/07/1991
Return made up to 21/06/91; no change of members
dot icon07/07/1991
Registered office changed on 07/07/91
dot icon16/06/1991
Resolutions
dot icon17/12/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-30
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/06/89; full list of members
dot icon11/01/1989
Full accounts made up to 1987-12-26
dot icon31/08/1988
Return made up to 06/06/88; full list of members
dot icon25/03/1988
Resolutions
dot icon23/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon09/11/1987
Accounts made up to 1986-10-27
dot icon02/09/1987
Return made up to 24/06/87; full list of members
dot icon31/07/1987
Registered office changed on 31/07/87 from: dudley rd west tipton west midlands DY4 7XD
dot icon06/07/1987
Secretary resigned;new secretary appointed
dot icon15/05/1987
Director resigned;new director appointed
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon24/01/1987
Return made up to 14/10/86; full list of members
dot icon20/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
New director appointed
dot icon02/04/1976
Accounts made up to 1975-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEW SHELDON LIMITED
Corporate Secretary
08/04/1993 - Present
47
AFG NOMINEES LIMITED
Corporate Director
21/06/1991 - 14/12/2015
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
01/11/1992 - 14/12/2015
178
Connolly, Brody Stanton
Director
02/02/2026 - Present
50
Smith, Shaun Michael
Director
01/08/2008 - 14/12/2015
193

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 SINKS LIMITED

LEISURE SINKS LIMITED is an(a) Active company incorporated on 21/10/1958 with the registered office located at C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GD. 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 LEISURE SINKS LIMITED?

toggle

LEISURE SINKS LIMITED is currently Active. It was registered on 21/10/1958 .

Where is LEISURE SINKS LIMITED located?

toggle

LEISURE SINKS LIMITED is registered at C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GD.

What does LEISURE SINKS LIMITED do?

toggle

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

What is the latest filing for LEISURE SINKS LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Randall Richard Jackson as a director on 2026-02-02.