LEISUREJOBS.COM LTD

Register to unlock more data on OkredoRegister

LEISUREJOBS.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442536

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coveham House, Downside Bridge Road, Cobham KT11 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon30/01/2026
Secretary's details changed for Mr Sellathurai Prabaharan on 2026-01-29
dot icon07/01/2026
Replacement filing of PSC01 for Mr Tony Wild
dot icon05/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon15/10/2025
Appointment of Mr Daniel Razavi as a director on 2025-10-10
dot icon15/10/2025
Notification of Tony Wild as a person with significant control on 2025-10-10
dot icon20/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon11/04/2024
Director's details changed for Tony Wild on 2024-04-10
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/01/2022
Satisfaction of charge 034425360002 in full
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/07/2020
Registered office address changed from , Unit 14 Cloisters House, 8 Battersea Park Road, London, SW8 4BG to Coveham House Downside Bridge Road Cobham KT11 3EP on 2020-07-16
dot icon03/06/2020
Secretary's details changed for Mr Sellathurai Prabu Prabaharan on 2020-05-01
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/11/2018
Director's details changed for Mr Marc Moreso on 2018-11-26
dot icon17/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/07/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2018-07-20
dot icon16/04/2018
Termination of appointment of Robert James Perkins as a director on 2018-03-08
dot icon03/01/2018
Appointment of Mr Scott Anthony Lloyd as a director on 2017-12-22
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon12/10/2017
Termination of appointment of Scott Anthony Lloyd as a director on 2017-10-12
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2016
Registration of charge 034425360002, created on 2016-06-20
dot icon31/05/2016
Satisfaction of charge 1 in full
dot icon09/12/2015
Appointment of Mr Robert James Perkins as a director on 2015-09-24
dot icon13/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/11/2015
Termination of appointment of John Christopher Carrington as a director on 2015-09-24
dot icon05/08/2015
Appointment of Mr Sellathurai Prabu Prabaharan as a secretary on 2015-08-05
dot icon05/08/2015
Termination of appointment of Dino Justin Penge as a director on 2015-04-08
dot icon05/08/2015
Termination of appointment of Marc Moreso as a secretary on 2015-08-05
dot icon03/08/2015
Accounts for a small company made up to 2014-10-31
dot icon24/04/2015
Auditor's resignation
dot icon20/10/2014
Certificate of change of name
dot icon20/10/2014
Change of name notice
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/10/2014
Director's details changed for Tony Wild on 2014-10-10
dot icon18/07/2014
Accounts for a small company made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/11/2010
Director's details changed for Marc Moreso on 2010-11-02
dot icon02/11/2010
Secretary's details changed for Marc Moreso on 2010-11-02
dot icon10/08/2010
Appointment of Mr Dino Penge as a director
dot icon31/03/2010
Accounts for a small company made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Tony Wild on 2009-10-02
dot icon07/10/2009
Director's details changed for John Christopher Carrington on 2009-10-02
dot icon07/10/2009
Director's details changed for Marc Moreso on 2009-10-02
dot icon07/10/2009
Director's details changed for Scott Anthony Lloyd on 2009-10-02
dot icon19/02/2009
Accounts for a small company made up to 2008-10-31
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon23/09/2008
Full accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 01/10/07; no change of members
dot icon29/08/2007
Full accounts made up to 2006-10-31
dot icon11/11/2006
Return made up to 01/10/06; full list of members
dot icon30/08/2006
Full accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-10-31
dot icon30/06/2005
Resolutions
dot icon11/12/2004
Full accounts made up to 2003-10-31
dot icon03/11/2004
Return made up to 01/10/04; no change of members
dot icon26/05/2004
New director appointed
dot icon23/04/2004
Particulars of mortgage/charge
dot icon06/11/2003
Ad 26/09/02--------- £ si [email protected]
dot icon06/11/2003
Return made up to 01/10/03; no change of members
dot icon23/06/2003
Registered office changed on 23/06/03 from:\one hyde park place, london, W2 2LH
dot icon23/06/2003
Location of register of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/02/2003
Return made up to 01/10/02; full list of members
dot icon08/12/2002
Ad 26/09/02--------- £ si [email protected]=48438 £ ic 30229/78667
dot icon08/12/2002
S-div 26/09/02
dot icon08/12/2002
Nc inc already adjusted 26/09/02
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon16/04/2002
Accounts for a small company made up to 2001-10-31
dot icon19/10/2001
Return made up to 01/10/01; full list of members
dot icon12/07/2001
Ad 05/04/01--------- £ si [email protected]=229 £ ic 30000/30229
dot icon20/04/2001
Miscellaneous
dot icon05/03/2001
Accounts for a small company made up to 2000-10-31
dot icon18/01/2001
Ad 14/03/00--------- £ si [email protected]
dot icon17/01/2001
Nc inc already adjusted 14/03/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
S-div 14/03/00
dot icon08/12/2000
Return made up to 01/10/00; full list of members
dot icon29/09/2000
New director appointed
dot icon04/08/2000
Accounts for a small company made up to 1999-10-31
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-10-31
dot icon25/01/1999
Return made up to 01/10/98; full list of members
dot icon25/01/1999
Secretary's particulars changed;director's particulars changed
dot icon25/01/1999
Director's particulars changed
dot icon27/11/1998
Registered office changed on 27/11/98 from:\82 st john street, london, EC1M 4JN
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
New director appointed
dot icon01/10/1997
Incorporation
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
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
265.65K
-
0.00
676.38K
-
2022
12
151.90K
-
0.00
665.00K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Tony
Director
01/10/1997 - Present
6
Mr Marc Moreso
Director
01/10/1997 - Present
4
Perkins, Robert James
Director
24/09/2015 - 08/03/2018
6
Lloyd, Scott Anthony
Director
22/12/2017 - 20/07/2018
47
Lloyd, Scott Anthony
Director
12/05/2004 - 12/10/2017
47

Persons with Significant Control

3
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 LEISUREJOBS.COM LTD

LEISUREJOBS.COM LTD is an(a) Active company incorporated on 01/10/1997 with the registered office located at Coveham House, Downside Bridge Road, Cobham KT11 3EP. There are currently 4 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 LEISUREJOBS.COM LTD?

toggle

LEISUREJOBS.COM LTD is currently Active. It was registered on 01/10/1997 .

Where is LEISUREJOBS.COM LTD located?

toggle

LEISUREJOBS.COM LTD is registered at Coveham House, Downside Bridge Road, Cobham KT11 3EP.

What does LEISUREJOBS.COM LTD do?

toggle

LEISUREJOBS.COM LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LEISUREJOBS.COM LTD?

toggle

The latest filing was on 30/01/2026: Secretary's details changed for Mr Sellathurai Prabaharan on 2026-01-29.