Company NameS.F.Leisure Europe Ltd
DirectorsSteven Andrew Fisher and Sara Louise Bradley
Company StatusActive
Company Number06576014
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Steven Andrew Fisher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange Farm Gawthorpe Lane
Gawthorpe
Ossett
West Yorkshire
WF5 9BB
Director NameMs Sara Louise Bradley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange Farm Gawthorpe Lane
Gawthorpe
Ossett
West Yorkshire
WF5 9BB
Secretary NameMr Edward Anthony Jackson
StatusResigned
Appointed12 September 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressPark Grange Farm Gawthorpe Lane
Gawthorpe
Ossett
West Yorkshire
WF5 9BB
Secretary NameBerkeley Goldman Ltd (Corporation)
StatusResigned
Appointed15 April 2010(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2018)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN

Contact

Websitewww.sfleisure.com
Telephone01924 464241
Telephone regionWakefield

Location

Registered AddressPark Grange Farm Gawthorpe Lane
Gawthorpe
Ossett
West Yorkshire
WF5 9BB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,028
Cash£5,023
Current Liabilities£33,256

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Charges

23 June 2020Delivered on: 24 July 2020
Persons entitled: Barclays Security Trutee Limited

Classification: A registered charge
Particulars: Freehold land on the north west side of gawthorpe lane ossett title no WYK769683.
Outstanding
9 April 2015Delivered on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Park grange farm gawthorpe lane osett.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Pcf Asset Finance Limited

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 31 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 27 September 2022 (8 pages)
3 August 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
17 May 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
7 May 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
28 October 2022Appointment of Ms Sara Louise Bradley as a director on 1 October 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2020 (9 pages)
6 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 April 2021Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
24 July 2020Registration of charge 065760140004, created on 23 June 2020 (37 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
31 January 2020Termination of appointment of Edward Anthony Jackson as a secretary on 29 January 2020 (1 page)
17 October 2019Director's details changed for Mr Steven Andrew Fisher on 17 October 2019 (2 pages)
4 June 2019Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN to Park Grange Farm Gawthorpe Lane Gawthorpe Ossett West Yorkshire WF5 9BB on 4 June 2019 (1 page)
4 June 2019Registered office address changed from Park Grange Farm Gawthorpe Lane Gawthorpe Ossett West Yorkshire WF5 9BB United Kingdom to Park Grange Farm Gawthorpe Lane Gawthorpe Ossett West Yorkshire WF5 9BB on 4 June 2019 (1 page)
4 June 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 September 2018Appointment of Mr Edward Anthony Jackson as a secretary on 12 September 2018 (2 pages)
12 September 2018Termination of appointment of Berkeley Goldman Ltd as a secretary on 12 September 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Registration of charge 065760140003, created on 9 April 2015 (12 pages)
29 April 2015Registration of charge 065760140003, created on 9 April 2015 (12 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Registration of charge 065760140003, created on 9 April 2015 (12 pages)
31 March 2015Registration of charge 065760140001, created on 23 March 2015 (18 pages)
31 March 2015Registration of charge 065760140001, created on 23 March 2015 (18 pages)
30 March 2015Registration of charge 065760140002, created on 27 March 2015 (15 pages)
30 March 2015Registration of charge 065760140002, created on 27 March 2015 (15 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
11 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Mr Steven Andrew Fisher on 24 April 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of Berkeley Goldman Ltd as a secretary (2 pages)
6 May 2010Appointment of Berkeley Goldman Ltd as a secretary (2 pages)
6 May 2010Director's details changed for Mr Steven Andrew Fisher on 24 April 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Director's change of particulars / steven fisher / 01/01/2009 (1 page)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Director's change of particulars / steven fisher / 01/01/2009 (1 page)
24 April 2008Incorporation (13 pages)
24 April 2008Incorporation (13 pages)