LONSDALE CONTRACTS (LEISURE) LIMITED

Register to unlock more data on OkredoRegister

LONSDALE CONTRACTS (LEISURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09894397

Incorporation date

30/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 The Point, Mayfield Road, Ilkley LS29 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon16/03/2026
Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2026-03-16
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/12/2025
Change of details for Mr Christian Leigh Higgins as a person with significant control on 2025-11-05
dot icon11/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon12/08/2025
Registered office address changed from 4 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX England to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 2025-08-12
dot icon22/04/2025
Registered office address changed from 6 Victoria Avenue Harrogate HG1 1ED England to 4 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 2025-04-22
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon07/06/2024
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to 6 Victoria Avenue Harrogate HG1 1ED on 2024-06-07
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/05/2022
Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2022-05-06
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon13/12/2021
Notification of Andrew John Mayo as a person with significant control on 2021-09-01
dot icon13/12/2021
Notification of Christian Leigh Mallory Higgins as a person with significant control on 2021-09-01
dot icon13/12/2021
Cessation of Lonsdale Contracts Limited as a person with significant control on 2021-09-01
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon11/01/2021
Director's details changed for Mr Christian Leigh Higgins on 2020-06-06
dot icon07/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon26/02/2020
Amended accounts made up to 2019-05-31
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon13/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon05/12/2018
Director's details changed for Mr Andrew John Mayo on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Christian Leigh Higgins on 2018-12-05
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2017-05-31
dot icon20/04/2017
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon30/01/2017
Director's details changed for Mr Andrew John Mayo on 2017-01-30
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
29/11/2026
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)
2021
2
12.09K
-
0.00
2.53K
-
2022
2
7.00
-
0.00
1.19K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Christian Leigh
Director
30/11/2015 - Present
12
Mayo, Andrew John
Director
30/11/2015 - Present
8

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 LONSDALE CONTRACTS (LEISURE) LIMITED

LONSDALE CONTRACTS (LEISURE) LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at Suite 2 The Point, Mayfield Road, Ilkley LS29 8FL. 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 LONSDALE CONTRACTS (LEISURE) LIMITED?

toggle

LONSDALE CONTRACTS (LEISURE) LIMITED is currently Active. It was registered on 30/11/2015 .

Where is LONSDALE CONTRACTS (LEISURE) LIMITED located?

toggle

LONSDALE CONTRACTS (LEISURE) LIMITED is registered at Suite 2 The Point, Mayfield Road, Ilkley LS29 8FL.

What does LONSDALE CONTRACTS (LEISURE) LIMITED do?

toggle

LONSDALE CONTRACTS (LEISURE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONSDALE CONTRACTS (LEISURE) LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2026-03-16.