SOUTH WEST LEISURE LIMITED

Register to unlock more data on OkredoRegister

SOUTH WEST LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10735544

Incorporation date

24/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon15/01/2026
Resolutions
dot icon14/01/2026
Registered office address changed from Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England to Suite One Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2026-01-14
dot icon09/01/2026
Statement of affairs
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Confirmation statement made on 2024-08-18 with updates
dot icon03/12/2025
Termination of appointment of Anna Zalaf as a director on 2024-06-19
dot icon13/11/2025
Director's details changed for Mr Frank Nugent Dowling on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Director's details changed for Mrs Anna Zalaf on 2025-11-13
dot icon13/11/2025
Change of details for Mr Frank Nugent Dowling as a person with significant control on 2025-11-13
dot icon09/09/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Frank Nugent Dowling on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Anna Zalaf on 2025-09-09
dot icon09/09/2025
Change of details for Mr Frank Nugent Dowling as a person with significant control on 2025-09-09
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Solvency Statement dated 03/07/24
dot icon09/07/2024
Statement by Directors
dot icon09/07/2024
Statement of capital on 2024-07-09
dot icon09/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2024
Termination of appointment of Nicholas Simon Curtis as a director on 2024-06-18
dot icon28/06/2024
Termination of appointment of Stephen James Nurse as a director on 2024-06-18
dot icon28/06/2024
Appointment of Mrs Anna Zalaf as a director on 2024-06-18
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/09/2023
Director's details changed for Mr Frank Nugent Dowling on 2020-11-02
dot icon11/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon24/04/2023
Notification of Frank Nugent Dowling as a person with significant control on 2020-11-01
dot icon24/04/2023
Cessation of James Anthony Mcculloch as a person with significant control on 2020-11-01
dot icon19/04/2023
Director's details changed for Mr Frank Nugent Dowling on 2023-02-10
dot icon09/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon-23.80 % *

* during past year

Cash in Bank

£424,041.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
5.69M
-
0.00
556.51K
-
2022
24
5.07M
-
0.00
424.04K
-
2022
24
5.07M
-
0.00
424.04K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

5.07M £Descended-10.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.04K £Descended-23.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Robert Charles Rolf
Director
22/06/2017 - 10/04/2019
31
Zalaf, Anna
Director
18/06/2024 - 19/06/2024
36
Harris, Henry John Martin
Director
20/05/2019 - 28/09/2020
16
Curtis, Nicholas Simon
Director
20/10/2020 - 18/06/2024
18
Dowling, Frank Nugent
Director
01/11/2020 - Present
88

Persons with Significant Control

5
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 SOUTH WEST LEISURE LIMITED

SOUTH WEST LEISURE LIMITED is an(a) Liquidation company incorporated on 24/04/2017 with the registered office located at Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH WEST LEISURE LIMITED?

toggle

SOUTH WEST LEISURE LIMITED is currently Liquidation. It was registered on 24/04/2017 .

Where is SOUTH WEST LEISURE LIMITED located?

toggle

SOUTH WEST LEISURE LIMITED is registered at Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AG.

What does SOUTH WEST LEISURE LIMITED do?

toggle

SOUTH WEST LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does SOUTH WEST LEISURE LIMITED have?

toggle

SOUTH WEST LEISURE LIMITED had 24 employees in 2022.

What is the latest filing for SOUTH WEST LEISURE LIMITED?

toggle

The latest filing was on 15/01/2026: Resolutions.