Company Name21st Century Leisure Services Limited
DirectorsNicholas John Lovell and Deborah Jane Lovell
Company StatusLiquidation
Company Number03138846
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 3 months ago)
Previous Name21st Century Sound Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicholas John Lovell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(7 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Cloughwood Way
Westport View, Tunstall
Stoke-On-Trent
Saffs
ST6 4SB
Secretary NameMrs Deborah Jane Lovell
NationalityBritish
StatusCurrent
Appointed19 December 2002(7 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cloughwood Way
Westport View, Tunstall
Stoke-On-Trent
Staffs
ST6 4SB
Director NameMrs Deborah Jane Lovell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(11 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Cloughwood Way
Westport View, Tunstall
Stoke-On-Trent
Staffs
ST6 4SB
Director NameMr James Barry Proctor
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address0 Jamage Road Industrial Estate
Pit Lane Talke
Stoke On Trent
Staffordshire
ST7 1XW
Secretary NameSamantha Louise Proctor
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPit Lane
Jamage Road Industrial Estate
Stoke On Trent
ST7 1XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.21stcenturyleisure.co.uk
Telephone01782 811698
Telephone regionStoke-on-Trent

Location

Registered AddressDsi Business Recovery
2 Lakeside
Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

10 at £1Mr James Barry Proctor
50.00%
Ordinary A
5 at £1Mr Nicholas John Lovell
25.00%
Ordinary B
5 at £1Mrs Deborah Jayne Lovell
25.00%
Ordinary C

Financials

Year2014
Net Worth-£43,543
Cash£301
Current Liabilities£58,392

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Next Accounts Due28 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return18 December 2022 (1 year, 3 months ago)
Next Return Due1 January 2024 (overdue)

Filing History

21 February 2021Total exemption full accounts made up to 29 November 2019 (8 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 29 November 2018 (8 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
25 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
10 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
(6 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 20
(6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 20
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 February 2009Return made up to 18/12/08; full list of members (4 pages)
19 February 2009Return made up to 18/12/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 March 2008Return made up to 18/12/07; full list of members (4 pages)
12 March 2008Return made up to 18/12/07; full list of members (4 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 January 2007Return made up to 18/12/06; full list of members (3 pages)
24 January 2007Return made up to 18/12/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 18/12/05; full list of members (3 pages)
10 January 2006Return made up to 18/12/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
28 January 2004Return made up to 18/12/03; full list of members (5 pages)
28 January 2004Return made up to 18/12/03; full list of members (5 pages)
1 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
10 May 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
6 May 2003Ad 19/12/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
6 May 2003Ad 19/12/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 April 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
1 April 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
8 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003Company name changed 21ST century sound LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed 21ST century sound LIMITED\certificate issued on 10/01/03 (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: pit lane jamage industrial estate talke, stoke-on-trent staffs ST7 1XW (1 page)
7 January 2003Registered office changed on 07/01/03 from: pit lane jamage industrial estate talke, stoke-on-trent staffs ST7 1XW (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 February 2002Return made up to 18/12/01; full list of members (6 pages)
22 February 2002Return made up to 18/12/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 18/12/99; full list of members (6 pages)
18 January 2000Return made up to 18/12/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 March 1999Return made up to 18/12/98; no change of members (4 pages)
2 March 1999Return made up to 18/12/98; no change of members (4 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 March 1997Return made up to 18/12/96; full list of members (6 pages)
21 March 1997Return made up to 18/12/96; full list of members (6 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Accounting reference date notified as 31/12 (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
18 December 1995Incorporation (20 pages)
18 December 1995Incorporation (20 pages)