KINGSWOOD LEISURE SERVICES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05912574 |
Category | Private Limited Company |
Incorporated | 22 Aug 2006 |
Age | 17 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KINGSWOOD LEISURE SERVICES HOLDINGS LIMITED is an active private limited company with number 05912574. It was incorporated 17 years, 9 months, 1 day ago, on 22 August 2006. The company address is Independence House Independence House, Southend-on-sea, SS1 1EF, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-03
Old address: Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL England
New address: Independence House 14a Nelson Street Southend-on-Sea SS1 1EF
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Capital allotment shares
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Capital
Type: SH01
Capital : 6,000 GBP
Date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-21
Officer name: Mr Timothy John Guppy
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Guppy
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mrs Donna Jane Guppy
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy John Guppy
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Donna Jane Guppy
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
New address: Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL
Change date: 2021-01-07
Old address: Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB
Old address: C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH
Change date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Old address: Southgate House 88 Town Square Basildon Essex SS14 1BN
Change date: 2012-03-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Jane Guppy
Change date: 2010-08-22
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Accounts with accounts type dormant
Date: 24 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from sparrows herne, kingswood basildon essex SS16 5JP
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/10/06--------- £ si 5874@1=5874 £ ic 1/5875
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
380 HOLLY LANE,BIRMINGHAM,B24 9LN
Number: | 10477141 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKS & CO VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 10797667 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY TILES, TRODDS LANE,GUILDFORD,GU1 2XR
Number: | 04678282 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SAMSON AVENUE,KILMARNOCK,KA1 3EB
Number: | SC564042 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CITY WAY,ROCHESTER,ME1 2AU
Number: | 07910523 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TAMAR ROAD,LEICESTER,LE2 4GN
Number: | 08314044 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |