Company NameBodyactive (Leeds) Limited
DirectorColin Wright
Company StatusActive
Company Number05026950
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameColin Wright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP
Secretary NameMrs Michelle Wright
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP

Contact

Telephone0113 3459344
Telephone regionLeeds

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Colin Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£101,754
Cash£41,155
Current Liabilities£132,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

28 May 2004Delivered on: 3 June 2004
Persons entitled: Fr Evans (Leeds) Limited

Classification: Rental deposit deed
Secured details: £5,750 due or to become due from the company to the chargee.
Particulars: All monies to be paid into or withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 September 2016Secretary's details changed for Michelle Acrid on 18 September 2016 (1 page)
29 September 2016Secretary's details changed for Michelle Acrid on 18 September 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Colin Wright on 3 March 2014 (2 pages)
16 April 2014Secretary's details changed for Michelle Acrid on 3 March 2014 (1 page)
16 April 2014Secretary's details changed for Michelle Acrid on 3 March 2014 (1 page)
16 April 2014Secretary's details changed for Michelle Acrid on 3 March 2014 (1 page)
16 April 2014Director's details changed for Colin Wright on 3 March 2014 (2 pages)
16 April 2014Director's details changed for Colin Wright on 3 March 2014 (2 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from 130 Vicar Lane Leeds Town Centre LS2 7NL on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 130 Vicar Lane Leeds Town Centre LS2 7NL on 23 June 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Director's details changed for Colin Wright on 11 January 2010 (2 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Colin Wright on 11 January 2010 (2 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Return made up to 11/01/09; full list of members (3 pages)
24 March 2009Return made up to 11/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Return made up to 11/01/08; full list of members (3 pages)
10 April 2008Return made up to 11/01/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Return made up to 11/01/07; full list of members (6 pages)
17 April 2007Return made up to 11/01/07; full list of members (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
30 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
10 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
10 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
27 January 2004Incorporation (12 pages)
27 January 2004Incorporation (12 pages)