WATER LEISURE LIMITED

Register to unlock more data on OkredoRegister

WATER LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03732931

Incorporation date

15/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green King Bungalow, Penpethy, Tintagel, Cornwall PL34 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon14/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/12/2025
Application to strike the company off the register
dot icon04/11/2025
Previous accounting period extended from 2025-03-29 to 2025-06-30
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Total exemption full accounts made up to 2023-03-29
dot icon27/04/2024
Total exemption full accounts made up to 2024-03-29
dot icon15/04/2024
Appointment of Mr William Daniel Watson as a director on 2024-04-12
dot icon15/04/2024
Termination of appointment of William Herbert Bingley as a director on 2024-04-12
dot icon15/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Registered office address changed from Heigh Ho! High Street Boscastle Cornwall PL35 0BD to Green King Bungalow Penpethy Tintagel Cornwall PL34 0HH on 2018-04-04
dot icon30/03/2018
Termination of appointment of Nicholas Edward Holmes as a secretary on 2018-03-30
dot icon30/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/03/2018
Secretary's details changed for Mr Nicholas Edward Holmes on 2018-03-19
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for William Bingley on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 15/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 15/03/06; full list of members
dot icon31/03/2006
Ad 25/03/05--------- £ si 20000@1=20000 £ ic 58600/78600
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
Amended accounts made up to 2004-03-31
dot icon12/08/2005
Return made up to 15/03/05; full list of members
dot icon11/08/2005
Ad 04/04/03--------- £ si 8100@1=8100
dot icon11/08/2005
Return made up to 15/03/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Amended accounts made up to 2002-03-31
dot icon18/04/2003
Return made up to 15/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Ad 31/03/00--------- £ si 499@1
dot icon18/04/2002
Return made up to 15/03/02; full list of members
dot icon11/04/2002
Ad 18/08/99--------- £ si 6000@1
dot icon11/04/2002
Ad 06/09/99--------- £ si 43999@1
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 15/03/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 15/03/00; full list of members
dot icon18/04/2000
Ad 31/03/00--------- £ si 50498@1=50498 £ ic 2/50500
dot icon08/05/1999
Registered office changed on 08/05/99 from: c/o mrs dora m homes the pixie house tintagel cornwall PL34 0HH
dot icon08/05/1999
Director's particulars changed
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon15/03/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
57.40K
-
0.00
-
-
2023
0
57.40K
-
0.00
-
-
2024
0
57.40K
-
0.00
-
-
2024
0
57.40K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

57.40K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/03/1999 - 15/03/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/03/1999 - 15/03/1999
36021
Bingley, William Herbert
Director
15/03/1999 - 12/04/2024
2
Holmes, Nicholas Edward
Secretary
15/03/1999 - 30/03/2018
1
Watson, William Daniel
Director
12/04/2024 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER LEISURE LIMITED

WATER LEISURE LIMITED is an(a) Dissolved company incorporated on 15/03/1999 with the registered office located at Green King Bungalow, Penpethy, Tintagel, Cornwall PL34 0HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER LEISURE LIMITED?

toggle

WATER LEISURE LIMITED is currently Dissolved. It was registered on 15/03/1999 and dissolved on 10/03/2026.

Where is WATER LEISURE LIMITED located?

toggle

WATER LEISURE LIMITED is registered at Green King Bungalow, Penpethy, Tintagel, Cornwall PL34 0HH.

What does WATER LEISURE LIMITED do?

toggle

WATER LEISURE LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for WATER LEISURE LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.