Company NameSundome Leisure Products Limited
DirectorJane Gillian Fletcher
Company StatusActive
Company Number04389775
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Jane Gillian Fletcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameJulie Ann Shore
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Denton Road
Audenshaw
Manchester
M34 5AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAnthony Wych And Co
26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£9,167
Cash£7,797
Current Liabilities£26,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages)
10 May 2011Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages)
10 May 2011Director's details changed for Miss Jane Gillian Fletcher on 7 March 2011 (2 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jane Gillian Fletcher on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Jane Gillian Fletcher on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Termination of appointment of Julie Shore as a secretary (1 page)
12 October 2009Termination of appointment of Julie Shore as a secretary (1 page)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Registered office changed on 14/05/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
14 May 2008Registered office changed on 14/05/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
1 May 2008Return made up to 07/03/08; full list of members (3 pages)
1 May 2008Return made up to 07/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 07/03/06; full list of members (6 pages)
24 March 2006Return made up to 07/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 07/03/05; full list of members (6 pages)
10 March 2005Return made up to 07/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
24 March 2003Return made up to 07/03/03; full list of members (6 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (13 pages)
7 March 2002Incorporation (13 pages)