Company NameLeisure Safety Services Limited
DirectorsGillian Hardy and Philip Hardy
Company StatusActive
Company Number07517709
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGillian Hardy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence AddressStarling Cottage Patrington Road
Ottringham
East Yorkshire
HU12 0AB
Director NamePhilip Hardy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleSafety Consultant
Country of ResidenceGb-Eng
Correspondence AddressStarling Cottage Patrington Road
Ottringham
East Yorkshire
HU12 0AB

Contact

Websiteleisuresafetyservices.co.uk

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gillian Hardy
50.00%
Ordinary
1 at £1Philip Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,408
Cash£2,477
Current Liabilities£21,462

Accounts

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

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Register(s) moved to registered inspection location Starling Cottage Patrington Road Ottringham Hull HU12 0AB (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Register inspection address has been changed to Starling Cottage Patrington Road Ottringham Hull HU12 0AB (1 page)
9 February 2017Register(s) moved to registered inspection location Starling Cottage Patrington Road Ottringham Hull HU12 0AB (1 page)
9 February 2017Register inspection address has been changed to Starling Cottage Patrington Road Ottringham Hull HU12 0AB (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
13 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Registered office address changed from 573 Holderness Road Hull East Yorkshire HU8 9AA England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 573 Holderness Road Hull East Yorkshire HU8 9AA England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 573 Holderness Road Hull East Yorkshire HU8 9AA England on 5 June 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)