Company NameLeisure Equipment Rentals Limited
DirectorsDale Powell and Andrew Geoffrey Vernon
Company StatusActive
Company Number07044241
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Dale Powell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodview
Renishaw
Sheffield
S Yorks
S21 3WH
Director NameMr Andrew Geoffrey Vernon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House Renishaw
Sheffield
S Yorks
S21 3WA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Geoffrey Vernon
50.00%
Ordinary
1 at £1Dale Powell
50.00%
Ordinary

Financials

Year2014
Net Worth£12,730
Cash£7,110
Current Liabilities£3,404

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

31 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
8 January 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 November 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(4 pages)
29 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
13 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
1 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
3 December 2009Appointment of Andrew Geoffrey Vernon as a director (3 pages)
3 December 2009Appointment of Andrew Geoffrey Vernon as a director (3 pages)
3 December 2009Appointment of Dale Powell as a director (3 pages)
3 December 2009Appointment of Dale Powell as a director (3 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (31 pages)
15 October 2009Incorporation (31 pages)