Company NameNorth West Leisure Consultants Limited
DirectorMartin Joseph Duffy
Company StatusActive
Company Number04661070
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Previous NameMartin Duffy Stocktaking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Joseph Duffy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kay Street
Little Lever
Bolton
Lancs
BL3 1BJ
Secretary NameCarol Duffy
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Kay Street
Little Lever
Bolton
Lancs
BL3 1BJ

Contact

Telephone01204 386269
Telephone regionBolton

Location

Registered Address10 Bolton Road West
Bl09nd
Ramsbottom
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,276
Cash£309
Current Liabilities£4,729

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 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

1 August 2005Delivered on: 5 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 market street little lever bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West BL09ND Ramsbottom BL09ND on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West BL09ND Ramsbottom BL09ND on 8 December 2017 (1 page)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 December 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from 3 Kay Street Little Lever Bolton Lancashire BL3 1BJ United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 3 Kay Street Little Lever Bolton Lancashire BL3 1BJ United Kingdom on 23 March 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Registered office address changed from C/O Cowgills Chartered Accountants, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Cowgills Chartered Accountants, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 18 May 2010 (1 page)
10 February 2010Director's details changed for Martin Duffy on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Martin Duffy on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Company name changed martin duffy stocktaking LIMITED\certificate issued on 24/08/09 (2 pages)
20 August 2009Company name changed martin duffy stocktaking LIMITED\certificate issued on 24/08/09 (2 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 10/02/05; full list of members (2 pages)
23 March 2005Return made up to 10/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
2 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2003Incorporation (10 pages)
10 February 2003Incorporation (10 pages)