Company NameL. Simons Leisure Limited
DirectorLynne Julianne Simons
Company StatusActive
Company Number04571032
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lynne Julianne Simons
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Stansty Park Mold Road
Wrexham
LL11 4YG
Wales
Secretary NameMr George Litchfield Simons
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Stansty Park Mold Road
Wrexham
LL11 4YG
Wales

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ms Lynne Julianne Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,268
Cash£55,107
Current Liabilities£70,800

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page)
2 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 st chads court rochdale lancashire OL16 1QU (1 page)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
1 November 2005Return made up to 23/10/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 October 2004Return made up to 23/10/04; full list of members (5 pages)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 October 2003Return made up to 23/10/03; full list of members (5 pages)
24 August 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
23 October 2002Incorporation (12 pages)